Advanced company searchLink opens in new window

CHARLES JEFFREY LOVERBOY LIMITED

Company number 10212882

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)
16 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
15 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
15 Nov 2023 AD01 Registered office address changed from Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA United Kingdom to Vault 10 Somerset House Studios Somerset House the Strand London WC2R 1LA on 15 November 2023
15 Nov 2023 AP01 Appointment of Mr Fabien Jerome Bonnin as a director on 23 September 2023
14 Nov 2023 AD01 Registered office address changed from 4th Floor, 2 Arundel Street London WC2R 3DA England to Vault 10 Somerset House Studios Somerset House the Strand WC2R 1LA WC2R 1LA on 14 November 2023
14 Nov 2023 CH01 Director's details changed for Mr Charles Jeffrey on 1 November 2023
14 Nov 2023 CH01 Director's details changed for Miss Naomi Ingleby on 1 November 2023
30 Oct 2023 SH02 Sub-division of shares on 29 January 2021
30 Oct 2023 SH10 Particulars of variation of rights attached to shares
04 Oct 2023 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on the 04/10/2023.
04 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2021
  • GBP 80
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 20 October 2022
20 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2023 TM01 Termination of appointment of Elena Troulakis as a director on 1 February 2023
31 Mar 2023 AP01 Appointment of Mr Giancarlo Simiri as a director on 31 March 2023
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/09/2023
13 Sep 2022 TM02 Termination of appointment of Madeleine Stokstad as a secretary on 15 August 2022
13 Sep 2022 AP03 Appointment of Mrs Sandra Federighi as a secretary on 15 July 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Jan 2022 TM01 Termination of appointment of Giancarlo Simiri as a director on 7 January 2022
19 Jan 2022 CH03 Secretary's details changed for Ms Madeleine Stokstad on 7 January 2022
19 Jan 2022 TM02 Termination of appointment of Charles Jeffrey as a secretary on 7 January 2022
19 Jan 2022 AD01 Registered office address changed from Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA England to 4th Floor, 2 Arundel Street London WC2R 3DA on 19 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
18 Jan 2022 AP03 Appointment of Ms Madeleine Stokstad as a secretary on 7 January 2022