- Company Overview for LOVELACE DIGITAL LTD (11872317)
- Filing history for LOVELACE DIGITAL LTD (11872317)
- People for LOVELACE DIGITAL LTD (11872317)
- More for LOVELACE DIGITAL LTD (11872317)
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 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from Jr House D6, Office 4 & 5 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales to Cedar House Hazell Drive Newport NP10 8FY on 29 August 2023 | |
27 Jun 2023 | PSC04 | Change of details for Miss Kayleigh Marie Mchale as a person with significant control on 19 June 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Miss Kayleigh Marie Mchale on 19 June 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Miss Kayleigh Marie Mchale on 31 May 2021 | |
01 Nov 2021 | PSC04 | Change of details for Miss Kayleigh Marie Mchale as a person with significant control on 31 May 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
03 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from 28 Dukes Court 77 Mortlake High Street London SW14 8HS England to Jr House D6, Office 4 & 5 Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 24 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 11 Bank Chambers 120 High Street London N8 7NN United Kingdom to 28 Dukes Court 77 Mortlake High Street London SW14 8HS on 23 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Emily Susan Mitchell as a director on 17 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Emily Susan Mitchell as a person with significant control on 17 April 2019 | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|