Advanced company searchLink opens in new window

ADDEDLOVELY LTD

Company number 08929376

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)
08 May 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
25 May 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 AD01 Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
27 Jan 2017 CH01 Director's details changed for Mr Ian Robert Atkins on 26 January 2017
04 May 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
11 Mar 2014 AP01 Appointment of Mr Ian Robert Atkins as a director
10 Mar 2014 TM01 Termination of appointment of John Carter as a director
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)