- Company Overview for LOVED CARE LIMITED (SC744538)
- Filing history for LOVED CARE LIMITED (SC744538)
- People for LOVED CARE LIMITED (SC744538)
- More for LOVED CARE LIMITED (SC744538)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
30 Jan 2025 | AD01 | Registered office address changed from 95 Mary Stevenson Drive Alloa FK10 2BQ Scotland to 38 Primrose Street Alloa FK10 1JG on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from 38 Primrose Street Alloa FK10 1JG Scotland to 95 Mary Stevenson Drive Alloa FK10 2BQ on 30 January 2025 | |
14 Dec 2024 | AP01 | Appointment of Miss Ekeji Ogechukwu as a director on 9 December 2024 | |
04 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 30 November 2024
|
|
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
28 Nov 2024 | AD01 | Registered office address changed from Enterprise Park John Player Building Stirling Enterprise Park Stirling FK7 7RP Scotland to 38 Primrose Street Alloa FK10 1JG on 28 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Florence Nkechinyere Aluu as a director on 6 November 2024 | |
12 Nov 2024 | PSC07 | Cessation of Florence Nkechinyere Aluu as a person with significant control on 6 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr Delan Jarvan Stephen as a director on 28 October 2024 | |
02 Nov 2024 | TM01 | Termination of appointment of Scholastica Onyinye Nwaokorobia as a director on 2 November 2024 | |
28 Oct 2024 | AP01 | Appointment of Mrs Scholastica Onyinye Nwaokorobia as a director on 24 October 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
24 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 23 September 2024 | |
24 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
23 Sep 2024 | CS01 |
Confirmation statement made on 23 September 2024 with updates
|
|
23 Sep 2024 | PSC04 | Change of details for Mr Moses Chibuike Nwosu as a person with significant control on 23 September 2024 | |
23 Sep 2024 | PSC04 | Change of details for Mrs Florence Nkechinyere Aluu as a person with significant control on 23 September 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
14 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
15 Feb 2024 | PSC04 | Change of details for Ms Florence Nkechinyere Aluu as a person with significant control on 15 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from 77 Inglewood Street Livingston EH54 5BE Scotland to Enterprise Park John Player Building Stirling Enterprise Park Stirling FK7 7RP on 15 February 2024 | |
14 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
06 Nov 2023 | PSC01 | Notification of Florence Nkechinyere Oyiri Aluu as a person with significant control on 6 November 2023 | |
06 Nov 2023 | AP01 | Appointment of Ms Florence Nkechinyere Aluu as a director on 6 November 2023 |