Advanced company searchLink opens in new window

LOVE SUSTAINED BRIDAL STUDIO LTD

Company number 12328675

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)
19 Apr 2024 CH01 Director's details changed for Ms Charlotte Nicholls on 19 April 2024
19 Apr 2024 CH01 Director's details changed for Ms Alice Miller on 19 April 2024
19 Apr 2024 AD01 Registered office address changed from Suite 6 Burley House 15-17 High Street Rayleigh Essex SS6 7EW England to 1434 London Road Leigh-on-Sea SS9 2UL on 19 April 2024
15 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
24 Oct 2023 CERTNM Company name changed rock the frock preloved essex LTD\certificate issued on 24/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
20 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
05 Jan 2020 AD01 Registered office address changed from Suite 6 Burley House 15-17 High Street Rayleigh Essex RM3 0XQ England to Suite 6 Burley House 15-17 High Street Rayleigh Essex SS6 7EW on 5 January 2020
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
27 Nov 2019 CH01 Director's details changed for Ms Charlotte Nicholls on 22 November 2019
27 Nov 2019 PSC04 Change of details for Ms Charlotte Nicholls as a person with significant control on 22 November 2019
26 Nov 2019 CH01 Director's details changed for Ms Alica Miller on 22 November 2019
26 Nov 2019 PSC04 Change of details for Ms Alica Miller as a person with significant control on 22 November 2019
22 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-22
  • GBP 100