Advanced company searchLink opens in new window

MY LITTLE ANGEL LIMITED

Company number 04568903

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)
11 Jan 2016 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300,001
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Sep 2015 AD01 Registered office address changed from Unit 24 Mill Lane Industrial Estate Caker Stream Road Alton Hampshire GU34 2QF to Unit C Central Way Walworth Industrial Estate Andover Hampshire SP10 5AN on 22 September 2015
15 Jul 2015 MR01 Registration of charge 045689030002, created on 10 July 2015
25 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 January 2015
15 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 400,001
24 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 400,000
17 Jan 2014 AD01 Registered office address changed from Unit 1 Woodlea Park Station Approach Four Marks Alton Hampshire GU34 5AZ on 17 January 2014
18 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
17 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Apr 2012 AP03 Appointment of Mrs Angela Jayne Miell as a secretary
13 Apr 2012 AD01 Registered office address changed from Unit 1 Leylands Farm Nobs Crook Colden Common Winchester Hampshire SO21 1TH England on 13 April 2012
19 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2012 AP03 Appointment of Mrs Jayne Everson as a secretary
25 Jan 2012 TM02 Termination of appointment of Phillip Everson as a secretary
27 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jun 2011 AP03 Appointment of Mr Phillip Everson as a secretary
14 Jun 2011 TM02 Termination of appointment of Terence Everson as a secretary
14 Jun 2011 AD01 Registered office address changed from Westhill House Kitcombe Lane Farringdon Alton Hampshire GU34 3ND England on 14 June 2011
18 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009