WE LOVE GROUP LTD

10079608 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10079608
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

WE LOVE GROUP LTD is an active private limited company with number 10079608. It was incorporated 8 years, 1 month, 24 days ago, on 23 March 2016. The company address is 10079608 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2024

Action Date: 27 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-27

Made up date: 2023-05-28

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 10079608 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: The Bristol Office 2nd Floor, High Street, Westbury-on-Trym Bristol BS9 3BY England

New address: Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-01

Psc name: Mr Nicky Brittain

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zack Hakim Dad

Change date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

New address: The Bristol Office 2nd Floor, High Street, Westbury-on-Trym Bristol BS9 3BY

Change date: 2022-07-01

Old address: Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-22

Psc name: Mr Nicky Brittain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

Old address: The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY England

Change date: 2022-05-20

New address: Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 May 2021

Action Date: 28 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-28

Made up date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zack Hakim Dad

Change date: 2017-08-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicky Brittain

Change date: 2017-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicky Brittain

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Zack Hakim Dad

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Zack Hakim Dad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-30

New date: 2019-05-29

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-15

Psc name: Zack Hakim Dad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2017-05-15

Old address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2017-03-27

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN DEVELOPMENT GROUP LTD

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:11499745
Status:ACTIVE
Category:Private Limited Company

ANDRIUSBURSKYS LIMITED

93 PALMERSTON STREET,DERBY,DE23 6PF

Number:07587560
Status:ACTIVE
Category:Private Limited Company

CAFFEINA LIMITED

20 EGERTON CLOSE,PINNER,HA5 2LP

Number:08406159
Status:ACTIVE
Category:Private Limited Company

CHEMICARE (CENTRAL) LTD

76 /80 COLLEGE ROAD,HARROW,HA1 1BQ

Number:10871254
Status:ACTIVE
Category:Private Limited Company

ECS (BATH) LTD

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:09094556
Status:ACTIVE
Category:Private Limited Company

SDH PROPERTIES LTD

148 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:10877046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source