Advanced company searchLink opens in new window

WITH LOVE LIMITED

Company number 10004608

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)
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Oct 2023 AD01 Registered office address changed from 46a&B Pier Road Littlehampton BN17 5LW England to Association House St. Davids Bridge Cranbrook Kent TN17 3HL on 24 October 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
30 Oct 2018 AD01 Registered office address changed from 14 Crownfields Crown Street Dedham Colchester CO7 6AT to 46a&B Pier Road Littlehampton BN17 5LW on 30 October 2018
19 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
19 Mar 2018 PSC04 Change of details for Miss Caroline Gastaldi as a person with significant control on 14 February 2018
19 Mar 2018 PSC07 Cessation of Talya Mekki as a person with significant control on 14 February 2018
06 Mar 2018 TM01 Termination of appointment of Talya Mekki as a director on 14 February 2018
15 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
19 Apr 2017 CS01 Confirmation statement made on 14 February 2017 with updates
26 Aug 2016 AD01 Registered office address changed from 12 Crownfields Crown Street Dedham Colchester CO7 6AT United Kingdom to 14 Crownfields Crown Street Dedham Colchester CO7 6AT on 26 August 2016
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-15
  • GBP 10,000