Advanced company searchLink opens in new window

LOADEDUK C.I.C.

Company number 09273946

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
24 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Apr 2016 CH03 Secretary's details changed for Gillian Mary Bird on 1 January 2016
23 Mar 2016 CH01 Director's details changed for Stephen Peter Bird on 15 April 2015
18 Dec 2015 AD01 Registered office address changed from Centre for the Nations North Dock Llanelli Dyfed SA15 2LF to Western House 44 Western Road Urmston Manchester M41 6LF on 18 December 2015
13 Nov 2015 AR01 Annual return made up to 21 October 2015 no member list
07 Dec 2014 AD01 Registered office address changed from 54 Ynys Wen Felinfoel Llanelli Wales SA14 8BG to Centre for the Nations North Dock Llanelli Dyfed SA15 2LF on 7 December 2014
21 Oct 2014 CICINC Incorporation of a Community Interest Company