LOADS4ME LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
12/03/2512 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
13/12/2413 December 2024 | Previous accounting period shortened from 2024-03-28 to 2024-03-27 |
19/08/2419 August 2024 | Registered office address changed from 41 Stanley Road Rugby Warwickshire CV21 3UE to 52 Leicester Street Bulkington Bedworth CV12 9NG on 2024-08-19 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/12/2326 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-03-31 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | DIRECTOR APPOINTED MISS RACHEL KEY |
01/10/161 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/08/1511 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
21/06/1521 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/09/1314 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOORE / 31/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/07/118 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/06/1020 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
20/06/1020 June 2010 | SAIL ADDRESS CREATED |
20/06/1020 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOORE / 28/05/2010 |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
04/06/094 June 2009 | DIRECTOR APPOINTED MR ANDREW MOORE |
03/06/093 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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