Advanced company searchLink opens in new window

WE FELL IN LOVE LTD

Company number SC422375

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)
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
10 Nov 2023 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
28 Jan 2021 AD01 Registered office address changed from Flour Mill, 34 Commercial Street, Dundee DD1 3DE Scotland to 12a Station Court Station Court Kingskettle Cupar KY15 7PE on 28 January 2021
12 Jan 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Sep 2019 PSC01 Notification of Christina Golian as a person with significant control on 6 September 2019
06 Sep 2019 PSC01 Notification of Jason Edward Paul Golian as a person with significant control on 6 September 2019
06 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 6 September 2019
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
08 May 2019 AD01 Registered office address changed from 12a Station Court Kingskettle Cupar Fife KY15 7PE Scotland to Flour Mill, 34 Commercial Street, Dundee DD1 3DE on 8 May 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with updates
28 Apr 2018 TM01 Termination of appointment of Niels Daniel Calvert as a director on 24 April 2018
28 Apr 2018 TM01 Termination of appointment of Alison Margaret Calvert as a director on 24 April 2018
28 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
28 Apr 2018 AP03 Appointment of Mrs Christina Golian as a secretary on 24 April 2018
28 Apr 2018 AD01 Registered office address changed from 90 Morningside Road Edinburgh EH10 4BY to 12a Station Court Kingskettle Cupar Fife KY15 7PE on 28 April 2018
28 Apr 2018 TM02 Termination of appointment of Niels Daniel Calvert as a secretary on 24 April 2018
28 Apr 2018 TM02 Termination of appointment of Niels Daniel Calvert as a secretary on 24 April 2018