Advanced company searchLink opens in new window

LOVIT GROUP LTD

Company number 09522798

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)
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
10 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
01 Apr 2019 PSC01 Notification of Rafe Scott Spies as a person with significant control on 1 February 2019
01 Apr 2019 PSC04 Change of details for Mr Ian Lovat Farrar as a person with significant control on 1 February 2019
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
07 Feb 2019 AP01 Appointment of Mr Rafe Scott Spies as a director on 1 February 2019
01 Sep 2018 AA Micro company accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
21 Dec 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
27 Apr 2016 AA Micro company accounts made up to 31 March 2016
25 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
09 Sep 2015 AD01 Registered office address changed from 39 Gretton Road Winchcombe Cheltenham Gloucestershire GL54 5EF England to 29 Gretton Road Winchcombe Gloucestershire GL54 5EF on 9 September 2015
30 Jun 2015 AD01 Registered office address changed from 66 Flat K St. John Street London EC1M 4DT United Kingdom to 39 Gretton Road Winchcombe Cheltenham Gloucestershire GL54 5EF on 30 June 2015