- Company Overview for LITTLE IMAGE LTD (03032926)
- Filing history for LITTLE IMAGE LTD (03032926)
- People for LITTLE IMAGE LTD (03032926)
- Charges for LITTLE IMAGE LTD (03032926)
- More for LITTLE IMAGE LTD (03032926)
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 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
14 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
22 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
|
|
21 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
19 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mr Peter Martin Fox on 4 March 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from Unit 2 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS United Kingdom on 5 March 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from 10 Cromford Road Crich Matlock Derbyshire DE4 5DJ United Kingdom on 4 March 2013 | |
06 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 23 March 2012
|
|
12 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
09 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Feb 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
28 Feb 2009 | 288c | Director's change of particulars / peter fox / 28/02/2009 | |
28 Feb 2009 | 353 | Location of register of members | |
28 Feb 2009 | 190 | Location of debenture register | |
28 Feb 2009 | 288b | Appointment terminated secretary melanie fox | |
28 Feb 2009 | 287 | Registered office changed on 28/02/2009 from 10 cromford road crich matlock derbyshire DE4 5DJ united kingdom | |
28 Feb 2009 | 287 | Registered office changed on 28/02/2009 from 12 ellis road bedford MK41 9DW |