- Company Overview for USED AND LOVED LTD (13379202)
- Filing history for USED AND LOVED LTD (13379202)
- People for USED AND LOVED LTD (13379202)
- More for USED AND LOVED LTD (13379202)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
12 Nov 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
08 Feb 2024 | AD01 | Registered office address changed from 14 4th Floor, 14 Museum Place Cardiff CF10 3BH Wales to 7 Banc Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TU on 8 February 2024 | |
22 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
24 Jan 2023 | PSC04 | Change of details for Mr David Brown as a person with significant control on 15 July 2022 | |
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 29 December 2022
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2022
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
24 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
25 Jul 2022 | AA | Micro company accounts made up to 31 May 2022 | |
15 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
18 Jan 2022 | SH02 | Sub-division of shares on 17 January 2022 | |
18 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2022 | SH02 | Sub-division of shares on 5 January 2022 | |
14 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 10 January 2022 | |
10 Jan 2022 | CS01 |
10/01/22 Statement of Capital gbp 2
|
|
26 Nov 2021 | PSC01 | Notification of Jessica Vanessa Vivienne Potter as a person with significant control on 24 September 2021 | |
02 Nov 2021 | AP01 | Appointment of Miss Jessica Potter as a director on 1 November 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr David Brown on 7 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from , Museum Place City Centre, Cardiff, CF10 3BH, United Kingdom to 14 4th Floor, 14 Museum Place Cardiff CF10 3BH on 13 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from , Henstaff Court Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, Wales to 14 4th Floor, 14 Museum Place Cardiff CF10 3BH on 7 May 2021 | |
06 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-06
|