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)
31 Oct 2017 AP01 Appointment of Mr. Gabriel Kola Jinadu as a director on 30 October 2017
30 Oct 2017 TM01 Termination of appointment of Dorothy Kuna Nchamukong as a director on 30 October 2017
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
17 Mar 2017 AD01 Registered office address changed from 97 Halton Court 38 Handley Drive Kidbrooke New Village London London SE3 9ET to 7 Wolsey Court, Court Road, London 7 Wolsey Court, Court Road London SE9 5AE on 17 March 2017
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
31 Jul 2016 AA Micro company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 26 November 2015 no member list
09 Oct 2015 AP03 Appointment of Miss Serena Dyett as a secretary on 9 September 2015
09 Oct 2015 TM01 Termination of appointment of Idris Sapateh as a director on 9 October 2015
09 Oct 2015 AP01 Appointment of Miss Althea Marie Smith as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Devarajan Amritraj as a director on 9 October 2015
30 Aug 2015 AA Micro company accounts made up to 30 November 2014
23 Mar 2015 AP01 Appointment of Mr. Devarajan Amritraj as a director on 23 March 2015
24 Feb 2015 TM02 Termination of appointment of Devarajan Amritraj as a secretary on 24 February 2015
27 Nov 2014 AR01 Annual return made up to 26 November 2014 no member list
27 Oct 2014 TM01 Termination of appointment of Frida Nubila as a director on 27 October 2014
27 Oct 2014 AP03 Appointment of Mr. Devarajan Amritraj as a secretary on 27 October 2014
24 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 26 November 2013 no member list
12 Dec 2013 TM01 Termination of appointment of Sulaiman Baul as a director
12 Dec 2013 AD01 Registered office address changed from 97 Halton Court 38 Handley Drive London 97 Halton Court, 38 Handley Drive, Kidbrook Village London SE3 9ET Great Britain on 12 December 2013
11 Dec 2013 CH01 Director's details changed for Reverend Paul Baiden-Adams on 11 December 2013
09 Dec 2013 AP01 Appointment of Mr. Idris Sapateh as a director
09 Dec 2013 TM01 Termination of appointment of Sulaiman Baul as a director
29 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012