FROM BABIES WITH LOVE TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

11/02/2511 February 2025 Appointment of Domini Elizabeth Nicholson as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mrs Emily Clare Collins as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Paul James Ashley as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mrs Syeda Salma Amina De Graaff as a director on 2025-02-10

View Document

10/02/2510 February 2025 Appointment of Mr Andrew George Robb as a director on 2025-02-10

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/09/2420 September 2024 Termination of appointment of Amir Zia as a director on 2024-09-20

View Document

20/09/2420 September 2024 Termination of appointment of Michael John Kelly as a director on 2024-09-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Appointment of Mrs Hannah Field as a director on 2022-12-06

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Francis Vincent Hugh Neate as a director on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr Amir Zia as a director on 2021-08-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATHARINE PAPAKONSTANTINOU

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 27 ALWYNE VILLAS LONDON N1 2HG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR NICHOLAS STUART MADOC THOMAS

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR FRANCIS VINCENT HUGH NEATE

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS KATHARINE FRANCES PAPAKONSTANTINOU

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR MICHAEL JOHN KELLY

View Document

23/04/1223 April 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company