Advanced company searchLink opens in new window

USED AND LOVED LTD

Company number 13379202

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 CS01 Confirmation statement made on 10 January 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from 14 4th Floor, 14 Museum Place Cardiff CF10 3BH Wales to 7 Banc Yr Afon Gwaelod-Y-Garth Cardiff CF15 9TU on 8 February 2024
22 Sep 2023 AA Micro company accounts made up to 31 May 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
24 Jan 2023 PSC04 Change of details for Mr David Brown as a person with significant control on 15 July 2022
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 2.254825
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 2.009677
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 2
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 1.951854
25 Jul 2022 AA Micro company accounts made up to 31 May 2022
15 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 2
18 Jan 2022 SH02 Sub-division of shares on 17 January 2022
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided of entire issued share capital 05/01/2022
18 Jan 2022 SH02 Sub-division of shares on 5 January 2022
14 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 10 January 2022
10 Jan 2022 CS01 10/01/22 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022
26 Nov 2021 PSC01 Notification of Jessica Vanessa Vivienne Potter as a person with significant control on 24 September 2021
02 Nov 2021 AP01 Appointment of Miss Jessica Potter as a director on 1 November 2021
13 May 2021 CH01 Director's details changed for Mr David Brown on 7 May 2021
13 May 2021 AD01 Registered office address changed from , Museum Place City Centre, Cardiff, CF10 3BH, United Kingdom to 14 4th Floor, 14 Museum Place Cardiff CF10 3BH on 13 May 2021
07 May 2021 AD01 Registered office address changed from , Henstaff Court Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, Wales to 14 4th Floor, 14 Museum Place Cardiff CF10 3BH on 7 May 2021
06 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted