- Company Overview for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
- Filing history for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
- People for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
- More for CHARLES JEFFREY LOVERBOY LIMITED (10212882)
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) |
---|---|---|---|
19 Jan 2022 | AD01 | Registered office address changed from Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA England to 4th Floor, 2 Arundel Street London WC2R 3DA on 19 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Jan 2022 | AP03 | Appointment of Ms Madeleine Stokstad as a secretary on 7 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Sam Thompson as a director on 31 December 2021 | |
06 Jul 2021 | CS01 | 02/06/21 Statement of Capital gbp 200.00 | |
14 May 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 30 April 2021 | |
10 Feb 2021 | RP04AP01 | Second filing for the appointment of Mr Giancarlo Simiri as a director | |
09 Feb 2021 | CH01 | Director's details changed for Mr Giancarlo Simiri on 29 January 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Giancarlo Simiri on 29 January 2021 | |
09 Feb 2021 | AP01 | Appointment of Ms Elena Troulakis as a director on 29 January 2021 | |
09 Feb 2021 | AP01 |
Appointment of Mr Giancarlo Simiri as a director on 29 January 2021
|
|
09 Feb 2021 | AP01 | Appointment of Mr Stefano Martinetto as a director on 29 January 2021 | |
06 Feb 2021 | AP01 | Appointment of Miss Naomi Ingleby as a director on 29 January 2021 | |
06 Feb 2021 | AP01 | Appointment of Mr Sam Thompson as a director on 29 January 2021 | |
06 Feb 2021 | PSC04 | Change of details for Mr Charles John Steven Hall Jeffrey as a person with significant control on 29 January 2021 | |
04 Feb 2021 | SH08 |
Change of share class name or designation
|
|
04 Feb 2021 | MA | Memorandum and Articles of Association | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
23 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
21 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Studio B103 182 Mare Street London E8 3RE England to Vault 10 Somerset House Studios, New Wing Strand London WC2R 1LA on 18 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates |