Advanced company searchLink opens in new window

CHARLES JEFFREY LOVERBOY LIMITED

Company number 10212882

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)
18 Jan 2022 TM01 Termination of appointment of Sam Thompson as a director on 31 December 2021
06 Jul 2021 CS01 02/06/21 Statement of Capital gbp 200.00
14 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 April 2021
10 Feb 2021 RP04AP01 Second filing for the appointment of Mr Giancarlo Simiri as a director
09 Feb 2021 CH01 Director's details changed for Mr Giancarlo Simiri on 29 January 2021
09 Feb 2021 CH01 Director's details changed for Mr Giancarlo Simiri on 29 January 2021
09 Feb 2021 AP01 Appointment of Ms Elena Troulakis as a director on 29 January 2021
09 Feb 2021 AP01 Appointment of Mr Giancarlo Simiri as a director on 29 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/21
09 Feb 2021 AP01 Appointment of Mr Stefano Martinetto as a director on 29 January 2021
06 Feb 2021 AP01 Appointment of Miss Naomi Ingleby as a director on 29 January 2021
06 Feb 2021 AP01 Appointment of Mr Sam Thompson as a director on 29 January 2021
06 Feb 2021 PSC04 Change of details for Mr Charles John Steven Hall Jeffrey as a person with significant control on 29 January 2021
04 Feb 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 04/10/2023.
04 Feb 2021 MA Memorandum and Articles of Association
04 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 29/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 04/10/2023.
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 120
23 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
21 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Dec 2019 AD01 Registered office address changed from Studio B103 182 Mare Street London E8 3RE England to Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA on 18 December 2019
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Mar 2019 AD01 Registered office address changed from Flat 1 41 Coate Street London E2 9AH England to Studio B103 182 Mare Street London E8 3RE on 7 March 2019
27 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates