LOVULAR LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Persons with significant control. Psc name: Vachik Nikoghosyan. Notification date: 2022-12-09. 2022-12-14 View Report
Persons with significant control. Psc name: Gevorg Hakhverdyan. Cessation date: 2022-12-09. 2022-12-14 View Report
Officers. Officer name: Mr Luther Antoine Yahnick Denis. Change date: 2022-12-14. 2022-12-14 View Report
Address. Change date: 2022-12-14. New address: 5 Brayford Square Stepney Green London E1 0SG. Old address: Unit 8059 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom. 2022-12-14 View Report
Accounts. Accounts type micro entity. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-11-25 View Report
Persons with significant control. Notification date: 2019-12-09. Psc name: Gevorg Hakhverdyan. 2019-12-24 View Report
Persons with significant control. Psc name: Andrii Shvets. Cessation date: 2019-12-09. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Address. Old address: Suite 1 5 Percy Street London W1T 1DG. New address: Unit 8059 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF. Change date: 2019-11-27. 2019-11-27 View Report
Accounts. Accounts type total exemption full. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-08-10 View Report
Confirmation statement. Statement with updates. 2017-12-28 View Report
Officers. Appointment date: 2017-08-23. Officer name: Mr Luther Antoine Yahnick Denis. 2017-08-23 View Report
Officers. Termination date: 2017-08-23. Officer name: Roy Ervin Conrad Delcy. 2017-08-23 View Report
Accounts. Accounts type total exemption full. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2015-12-19 View Report
Accounts. Accounts type total exemption small. 2015-08-05 View Report
Address. Old address: Las Suite 707 High Road London London N12 0BT. New address: Suite 1 5 Percy Street London W1T 1DG. Change date: 2014-12-18. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type total exemption small. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Incorporation. Incorporation company. 2012-12-12 View Report