LOVIBONDS CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-01-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-01-31 |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Confirmation statement made on 2023-12-06 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Total exemption full accounts made up to 2020-01-31 |
06/01/226 January 2022 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 38 Morland Road Harrow HA3 9LU on 2022-01-06 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/10/195 October 2019 | DISS40 (DISS40(SOAD)) |
04/10/194 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | 31/01/18 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | SOLVENCY STATEMENT DATED 12/07/19 |
01/08/191 August 2019 | REDUCE ISSUED CAPITAL 12/07/2019 |
01/08/191 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 1 |
01/08/191 August 2019 | STATEMENT BY DIRECTORS |
30/07/1930 July 2019 | FIRST GAZETTE |
03/07/193 July 2019 | NOTIFICATION OF PSC STATEMENT ON 06/06/2017 |
01/07/191 July 2019 | CESSATION OF GLOBAL GOODHEALTH LIMITED AS A PSC |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
13/06/1913 June 2019 | CESSATION OF KARMIC LIMITED AS A PSC |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL GOODHEALTH LIMITED |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARMIC LIMITED |
26/02/1926 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105705150002 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
16/01/1816 January 2018 | 06/06/17 STATEMENT OF CAPITAL GBP 2 |
22/06/1722 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105705150001 |
26/04/1726 April 2017 | DIRECTOR APPOINTED MRS SANGITA KANORIA |
26/04/1726 April 2017 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 3RD FLOOR, 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH ENGLAND |
18/01/1718 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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