- Company Overview for WE LOVE PURELY LIMITED (10625324)
- Filing history for WE LOVE PURELY LIMITED (10625324)
- People for WE LOVE PURELY LIMITED (10625324)
- More for WE LOVE PURELY LIMITED (10625324)
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) |
---|---|---|---|
24 Jan 2021 | PSC07 | Cessation of Mark Michael O'sullivan as a person with significant control on 22 January 2021 | |
24 Jan 2021 | PSC07 | Cessation of Stefania Pellegrino as a person with significant control on 22 January 2021 | |
24 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
16 Nov 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd England to Unit 46 Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ on 16 November 2020 | |
27 Jul 2020 | SH08 | Change of share class name or designation | |
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 July 2020
|
|
10 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | PSC01 | Notification of Scott Paul Livingston as a person with significant control on 26 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Stefania Pellegrino as a person with significant control on 26 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Mark Michael O'sullivan as a person with significant control on 26 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mrs Filomena Livingston as a director on 26 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Mr Robert David Hewitt as a director on 26 June 2020 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from The Gatehouse Unit 2B Vittoria Street Birmingham West Midlands B1 3PE United Kingdom to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 24 January 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|