- Company Overview for MCSAS-HEARTS OF LOVE LIMITED (06437600)
- Filing history for MCSAS-HEARTS OF LOVE LIMITED (06437600)
- People for MCSAS-HEARTS OF LOVE LIMITED (06437600)
- More for MCSAS-HEARTS OF LOVE LIMITED (06437600)
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) |
---|---|---|---|
27 Feb 2018 | AD01 | Registered office address changed from , 7 Wolsey Court, Court Road, London 7 Wolsey Court,, Court Road, London, SE9 5AE, England to 17, Garnett Close Off Grangehill Road Eltham London SE9 1SU on 27 February 2018 | |
26 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
31 Oct 2017 | AP01 | Appointment of Mr. Gabriel Kola Jinadu as a director on 30 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Dorothy Kuna Nchamukong as a director on 30 October 2017 | |
08 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Mar 2017 | AD01 | Registered office address changed from , 97 Halton Court 38 Handley Drive, Kidbrooke New Village London, London, SE3 9ET to 17, Garnett Close Off Grangehill Road Eltham London SE9 1SU on 17 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
31 Jul 2016 | AA | Micro company accounts made up to 30 November 2015 | |
26 Nov 2015 | AR01 | Annual return made up to 26 November 2015 no member list | |
09 Oct 2015 | AP03 | Appointment of Miss Serena Dyett as a secretary on 9 September 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Idris Sapateh as a director on 9 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Miss Althea Marie Smith as a director on 9 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Devarajan Amritraj as a director on 9 October 2015 | |
30 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
23 Mar 2015 | AP01 | Appointment of Mr. Devarajan Amritraj as a director on 23 March 2015 | |
24 Feb 2015 | TM02 | Termination of appointment of Devarajan Amritraj as a secretary on 24 February 2015 | |
27 Nov 2014 | AR01 | Annual return made up to 26 November 2014 no member list | |
27 Oct 2014 | TM01 | Termination of appointment of Frida Nubila as a director on 27 October 2014 | |
27 Oct 2014 | AP03 | Appointment of Mr. Devarajan Amritraj as a secretary on 27 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 | Annual return made up to 26 November 2013 no member list | |
12 Dec 2013 | TM01 | Termination of appointment of Sulaiman Baul as a director | |
12 Dec 2013 | AD01 | Registered office address changed from , 97 Halton Court 38 Handley Drive London, 97 Halton Court, 38 Handley Drive,, Kidbrook Village, London, SE3 9ET, Great Britain on 12 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Reverend Paul Baiden-Adams on 11 December 2013 | |
09 Dec 2013 | AP01 | Appointment of Mr. Idris Sapateh as a director |