- Company Overview for LUV TO CARE LTD (09203448)
- Filing history for LUV TO CARE LTD (09203448)
- People for LUV TO CARE LTD (09203448)
- More for LUV TO CARE LTD (09203448)
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) |
---|---|---|---|
29 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
30 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
12 Nov 2021 | PSC04 | Change of details for Ms Rene May Joseph as a person with significant control on 11 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Ms Rene May Joseph on 11 November 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
06 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 1 October 2020 to 30 September 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Flat 61 83 London Road Guildford Surrey GU1 1FY United Kingdom to Suite 6B Mission Hall Woking Road Guildford GU1 1QD on 27 November 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
03 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Jan 2019 | AD01 | Registered office address changed from 110a Cathedral Square 3000 Cathedral Hill Guildford GU2 7YL England to Flat 61 83 London Road Guildford Surrey GU1 1FY on 23 January 2019 | |
22 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Jun 2018 | AD01 | Registered office address changed from 11 Midleton Industrial Estate Midleton Industrial Estate Suite 12 Guildford GU2 8YA England to 110a Cathedral Square 3000 Cathedral Hill Guildford GU2 7YL on 14 June 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
04 Aug 2017 | AD01 | Registered office address changed from Flat 61 the Cloisters 83 London Road Guildford GU1 1FY to 11 Midleton Industrial Estate Midleton Industrial Estate Suite 12 Guildford GU2 8YA on 4 August 2017 | |
12 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 May 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 1 October 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
10 Feb 2016 | CH01 | Director's details changed for Ms Irene Joseph on 24 November 2015 |