Advanced company searchLink opens in new window

MCSAS-HEARTS OF LOVE LIMITED

Company number 06437600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
03 Jul 2023 AP01 Appointment of Dr Paul Baiden-Adams as a director on 30 June 2023
31 May 2023 PSC04 Change of details for Rev. Dr. Paul Baiden-Adams as a person with significant control on 30 May 2023
30 May 2023 TM01 Termination of appointment of Paul Baiden-Adams as a director on 30 May 2023
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
04 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Feb 2022 AD01 Registered office address changed from 143 Grangehill Road Eltham London SE9 1SF England to 17, Garnett Close Off Grangehill Road Eltham London SE9 1SU on 18 February 2022
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
31 Aug 2021 CH03 Secretary's details changed for Mr Suraju Oladapo on 31 August 2021
29 Aug 2021 AP03 Appointment of Mr Suraju Oladapo as a secretary on 27 August 2021
27 Aug 2021 TM02 Termination of appointment of Serena Dyett as a secretary on 27 August 2021
27 Aug 2021 TM01 Termination of appointment of Althea Marie Smith as a director on 27 August 2021
12 Aug 2021 CH01 Director's details changed for Reverend Paul Baiden-Adams on 12 August 2021
21 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Jun 2021 AP01 Appointment of Rev Emmanuel Olusegun Adelaja as a director on 18 June 2021
10 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
10 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
05 Aug 2019 AA Micro company accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Feb 2018 PSC04 Change of details for Dr. Paul Baiden-Adams as a person with significant control on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from 7 Wolsey Court, Court Road, London 7 Wolsey Court, Court Road London SE9 5AE England to 143 Grangehill Road Eltham London SE9 1SF on 27 February 2018
26 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates