Advanced company searchLink opens in new window

LITTLE HELPER LIMITED

Company number 05093326

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)
15 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
09 Apr 2013 AD01 Registered office address changed from 134 Kiveton Lane Todwick Sheffield South Yorkshire S26 1DL on 9 April 2013
21 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Jul 2011 CERTNM Company name changed real design & marketing LIMITED\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
17 May 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 144
28 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
16 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 144
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
07 May 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Ian Max Davidson on 5 April 2010
07 May 2010 CH01 Director's details changed for Sean David Johnson on 5 April 2010
07 May 2010 CH01 Director's details changed for Kim Alison Johnson on 5 April 2010
12 Jun 2009 AA Total exemption small company accounts made up to 30 August 2008
16 Apr 2009 363a Return made up to 05/04/09; full list of members
03 Jun 2008 288a Director appointed ian max davidson
03 Jun 2008 88(2) Ad 14/05/08\gbp si 440@0.1=44\gbp ic 100/144\
03 Jun 2008 123 Gbp nc 10000/19900\14/05/08
03 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
02 May 2008 363a Return made up to 05/04/08; full list of members
29 Dec 2007 395 Particulars of mortgage/charge
10 Dec 2007 AA Total exemption small company accounts made up to 31 August 2007
28 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006