Advanced company searchLink opens in new window

LOVEMONEY.COM FINANCIAL SERVICES LIMITED

Company number 06500894

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
07 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2022 AP03 Appointment of Mr Saul Devine as a secretary on 10 November 2022
15 Nov 2022 TM02 Termination of appointment of Marisa Schlichting as a secretary on 10 November 2022
12 Aug 2022 PSC05 Change of details for Lovemoney.Com Limited as a person with significant control on 12 August 2022
12 Aug 2022 AD01 Registered office address changed from Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 12 August 2022
08 Mar 2022 AD01 Registered office address changed from 36 Featherstone Street London EC1Y 8AE England to Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE on 8 March 2022
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2020 AP01 Appointment of Mr Richard James Cartmell as a director on 1 April 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 36 Featherstone Street London EC1Y 8AE England to 36 Featherstone Street London EC1Y 8AE on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom to 36 Featherstone Street London EC1Y 8AE on 12 February 2019
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Apr 2017 AD01 Registered office address changed from 4th Floor, 131 Finsbury Pavement London EC2A 1NT England to Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF on 4 April 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
16 Dec 2016 AD01 Registered office address changed from 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG to 4th Floor, 131 Finsbury Pavement London EC2A 1NT on 16 December 2016