Advanced company searchLink opens in new window

LOOK AFTER LTD

Company number 12539443

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)
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
25 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
03 Aug 2023 AD01 Registered office address changed from 13 Soho Square London W1D 3QF England to 10 Greek Street 10 Greek Street London W1D 4DH on 3 August 2023
13 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 August 2022
19 Jul 2022 AD01 Registered office address changed from 22-25 Portman Close London W1H 6BS England to 13 Soho Square London W1D 3QF on 19 July 2022
04 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
21 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 August 2021
30 Sep 2021 AD01 Registered office address changed from 13 Soho Square London W1D 3QF England to 22-25 Portman Close London W1H 6BS on 30 September 2021
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
09 Apr 2021 PSC01 Notification of Felix Beaumont Brodie Henderson as a person with significant control on 1 September 2020
08 Apr 2021 AD01 Registered office address changed from 15C Shorrolds Road London SW6 7TR England to 13 Soho Square London W1D 3QF on 8 April 2021
25 Feb 2021 TM01 Termination of appointment of Scarlett Megan Stephens-Smith as a director on 12 February 2021
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 1,000
19 Sep 2020 CH01 Director's details changed for Mr Nicholas John Young on 1 September 2020
19 Sep 2020 AP01 Appointment of Miss Scarlett Megan Stephens-Smith as a director on 1 September 2020
19 Sep 2020 AP01 Appointment of Mr Felix Beaumont Brodie Henderson as a director on 1 September 2020
30 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-30
  • GBP 1