- Company Overview for LOANSBYMAL LIMITED (12752772)
- Filing history for LOANSBYMAL LIMITED (12752772)
- People for LOANSBYMAL LIMITED (12752772)
- More for LOANSBYMAL LIMITED (12752772)
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 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
18 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
28 Jul 2023 | AD01 | Registered office address changed from Bourne Park 23 Hinton Road Bournemouth BH1 2EF England to Bourne Park Exeter Park Road Bournemouth BH2 5BD on 28 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Bourne Park Exeter Park Road Bournemouth BH2 5BD England to Bourne Park 23 Hinton Road Bournemouth BH1 2EF on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from Bourne House 23 Hinton Road Bournemouth BH1 2EF England to Bourne Park Exeter Park Road Bournemouth BH2 5BD on 14 July 2023 | |
28 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
18 Jul 2022 | AD01 | Registered office address changed from Unit 9 st. Stephens Court 15-17 st. Stephens Road Bournemouth BH2 6LA England to Bourne House 23 Hinton Road Bournemouth BH1 2EF on 18 July 2022 | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE England to Unit 9 st. Stephens Court 15-17 st. Stephens Road Bournemouth BH2 6LA on 8 September 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
09 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Lowry Mill Manchester M27 6DB England to Telephone House 18 Christchurch Road Bournemouth Dorset BH1 3NE on 9 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Patricia Ann Cilliers as a person with significant control on 1 January 2021 | |
09 Feb 2021 | PSC01 | Notification of Samuel Alfred Wells as a person with significant control on 1 January 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Patricia Ann Cilliers as a director on 1 January 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Samuel Alfred Wells as a director on 1 January 2021 | |
19 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-19
|