LOVE PONIES LIMITED
Status | ACTIVE |
Company No. | 08032289 |
Category | Private Limited Company |
Incorporated | 16 Apr 2012 |
Age | 12 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
LOVE PONIES LIMITED is an active private limited company with number 08032289. It was incorporated 12 years, 12 days ago, on 16 April 2012. The company address is 4 King Square, Bridgwater, TA6 3YF, Somerset.
Company Fillings
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 16 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 06 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 16 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2022
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Gazette filings brought up to date
Date: 09 Feb 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 30 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Ms Melissa Fern Fulton
Documents
Resolution
Date: 28 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 14 Feb 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed serendi south west LIMITED\certificate issued on 14/02/17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2017
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Change person director company with change date
Date: 18 May 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Melissa Fern Fulton
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Melissa Fern Fulton
Change date: 2014-11-17
Documents
Change person director company with change date
Date: 22 Apr 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Melissa Fern Fulton
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 13 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change registered office address company with date old address
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-10
Old address: Unit 203 Brunswick Court Brunswick Square Bristol BS2 8PE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-07
Old address: 82 Colston Street Bristol BS1 5BB England
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Termination director company with name termination date
Date: 25 Mar 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mitchell St. Aimie
Termination date: 2013-03-18
Documents
Some Companies
WALTON MANOR,MILTON KEYNES,MK7 7AJ
Number: | 01683685 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 SOUTHBURN ROAD,AIRDRIE,ML6 9AD
Number: | SC556291 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPS ELECTRICAL WHOLESALE LIMITED
UNIT 5 PARKERS TRADE PARK,PETERSFIELD,GU32 3QN
Number: | 07960111 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUR CULTURAL EDUCATION ASSOCIATION
70A WILLOUGHBY LANE,LONDON,N17 0SP
Number: | 06943840 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RWB CAR AND COMMERCIAL LIMITED
30-31 ST. JAMES PLACE,BRISTOL,BS16 9JB
Number: | 06941270 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY ELECTRONICS SOLUTIONS LTD
48 LANCING ROAD,CROYDON,CR0 3EL
Number: | 07734004 |
Status: | ACTIVE |
Category: | Private Limited Company |