Advanced company searchLink opens in new window

LOSS 2 GAIN LIMITED

Company number 12500140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2024 AA Micro company accounts made up to 31 March 2023
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
26 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 125
28 Nov 2022 SH02 Sub-division of shares on 22 November 2022
24 Nov 2022 AP01 Appointment of Sam Narula as a director on 15 November 2022
15 Nov 2022 TM01 Termination of appointment of Sam Narula as a director on 15 November 2022
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
12 Jan 2022 PSC07 Cessation of Richard John Andrews as a person with significant control on 12 January 2022
12 Jan 2022 PSC01 Notification of Melonie Dando as a person with significant control on 12 January 2022
12 Jan 2022 PSC01 Notification of Sam Narula as a person with significant control on 12 January 2022
10 Jan 2022 AP01 Appointment of Sam Narula as a director on 5 January 2022
05 Jan 2022 TM01 Termination of appointment of Sam Narula as a director on 5 January 2022
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 AP01 Appointment of Mrs Melonie Dando as a director on 1 May 2021
09 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 122
27 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2020 TM01 Termination of appointment of Richard John Andrews as a director on 11 May 2020
16 Apr 2020 AD01 Registered office address changed from Downsview Canterbury Road Elham Canterbury CT4 6UG England to 3 Locks Yard High Street Sevenoaks TN13 1LT on 16 April 2020
16 Apr 2020 AP01 Appointment of Mr Sam Narula as a director on 16 April 2020
05 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-05
  • GBP 100
  • GBP 10
  • GBP 10