- Company Overview for LOVE IS LIMITED (10227470)
- Filing history for LOVE IS LIMITED (10227470)
- People for LOVE IS LIMITED (10227470)
- More for LOVE IS LIMITED (10227470)
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) |
---|---|---|---|
22 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
18 Nov 2022 | PSC07 | Cessation of Mariah Sodhi as a person with significant control on 26 September 2022 | |
18 Nov 2022 | PSC04 | Change of details for Mr Graham Richard Lisle as a person with significant control on 26 September 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2022 | TM01 | Termination of appointment of Mariah Sodhi as a director on 11 March 2022 | |
18 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Unit 12 Stafford Park 12 Telford TF3 3BJ England to Avf Hortonwood 30 Telford TF1 7YE on 9 December 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to Unit 12 Stafford Park 12 Telford TF3 3BJ on 16 June 2020 | |
16 Jun 2020 | PSC01 | Notification of Mariah Sodhi as a person with significant control on 1 February 2018 | |
16 Jun 2020 | PSC07 | Cessation of Richard Graham Lisle as a person with significant control on 1 February 2018 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
08 Feb 2018 | AP01 | Appointment of Mariah Sodhi as a director on 1 February 2018 | |
15 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
11 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-11
|