LIMITLESS EARTH PLC

Suite 2a1, Northside House Suite 2a1, Northside House, Barnet, EN4 9EB, Hertfordshire, England
StatusACTIVE
Company No.08810879
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

LIMITLESS EARTH PLC is an active private limited company with number 08810879. It was incorporated 10 years, 5 months, 24 days ago, on 11 December 2013. The company address is Suite 2a1, Northside House Suite 2a1, Northside House, Barnet, EN4 9EB, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nilesh Jagatia

Change date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: 30 Percy Street London W1T 2DB

New address: Suite 2a1, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Massimo Giampaolo

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr Peter Harry Jay

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Andrew White

Termination date: 2015-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guido Contesso

Appointment date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Massimo Giampaolo

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-01

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed limitless ventures PLC\certificate issued on 01/04/14

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVINE SOLUTIONS HERTS LIMITED

104 WHITEFIELDS RD,CHESHUNT,EN8 0EN

Number:10931393
Status:ACTIVE
Category:Private Limited Company

GLORIAN PROPERTIES LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:11265947
Status:ACTIVE
Category:Private Limited Company

MSQ CONSULTING LIMITED

51 QUEEN STREET,LEEDS,LS27 8EB

Number:11146647
Status:ACTIVE
Category:Private Limited Company

PANACHE TUNING LTD

130 KESTREL PARK,SKELMERSDALE,WN8 6TB

Number:11216364
Status:ACTIVE
Category:Private Limited Company

RESOLVE CONSULTING LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:10950726
Status:ACTIVE
Category:Private Limited Company

SUSSEX DELI LTD

25 HOLLINGBURY PLACE,BRIGHTON,BN1 7GE

Number:09894878
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source