Advanced company searchLink opens in new window

LOADED INC LTD

Company number 09430306

Filter by category

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)
09 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
09 Jun 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
19 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 28 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
27 Nov 2020 AA Micro company accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with updates
10 Feb 2020 PSC04 Change of details for Lord Christopher Betts as a person with significant control on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Lord Christopher Betts on 10 February 2020
24 Sep 2019 AD01 Registered office address changed from Suite 3 st. John Street Chester CH1 1DA England to 11a Bestwick Avenue Heanor DE75 7HH on 24 September 2019
18 Sep 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
16 Apr 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Feb 2018 AD01 Registered office address changed from 12 Clifford Close Long Eaton Nottingham NG10 3BT England to Suite 3 st. John Street Chester CH1 1DA on 20 February 2018
21 Jun 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 Feb 2016 AD01 Registered office address changed from Bloomco Financial Ltd 164 - 168 Cricklewood Broadway London NW2 3ED England to 12 Clifford Close Long Eaton Nottingham NG10 3BT on 12 February 2016
09 Oct 2015 CH01 Director's details changed for Mr Christopher Betts on 9 October 2015