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)
29 Jun 2010 AD01 Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD on 29 June 2010
04 Dec 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Mrs Jayne Marie Everson on 1 October 2009
06 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Jan 2009 363a Return made up to 21/10/08; full list of members
15 Jan 2009 288c Director's change of particulars / jayne everson / 31/12/2008
27 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
12 Feb 2008 225 Accounting reference date shortened from 31/10/08 to 30/09/08
14 Nov 2007 363s Return made up to 21/10/07; no change of members
04 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
10 Nov 2006 363s Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 Sep 2006 395 Particulars of mortgage/charge
01 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
24 Nov 2005 363s Return made up to 21/10/05; full list of members
04 Mar 2005 AA Accounts for a dormant company made up to 31 October 2004
12 Jan 2005 363s Return made up to 21/10/04; full list of members
18 Jan 2004 AA Accounts for a dormant company made up to 31 October 2003
03 Nov 2003 363s Return made up to 21/10/03; full list of members
22 Jan 2003 288a New secretary appointed
22 Jan 2003 288a New director appointed
22 Jan 2003 287 Registered office changed on 22/01/03 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
29 Oct 2002 288b Director resigned
29 Oct 2002 288b Secretary resigned
21 Oct 2002 NEWINC Incorporation