- Company Overview for LITTLE KICKERS HOLDINGS LIMITED (05153693)
- Filing history for LITTLE KICKERS HOLDINGS LIMITED (05153693)
- People for LITTLE KICKERS HOLDINGS LIMITED (05153693)
- Charges for LITTLE KICKERS HOLDINGS LIMITED (05153693)
- More for LITTLE KICKERS HOLDINGS LIMITED (05153693)
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) |
---|---|---|---|
21 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
14 Jul 2020 | PSC07 | Cessation of Frank Stanschus as a person with significant control on 31 January 2020 | |
14 Jul 2020 | PSC04 | Change of details for Mrs Christine Margaret Stanschus as a person with significant control on 31 January 2020 | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
18 Jun 2018 | PSC04 | Change of details for Frank Stanschus as a person with significant control on 18 June 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
19 Jun 2015 | CH01 | Director's details changed for Ms Christine Margaret Stanschus on 18 June 2015 | |
19 Jun 2015 | CH03 | Secretary's details changed for Mrs Christine Margaret Stanschus on 18 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
03 Mar 2014 | AD01 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 3 March 2014 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
29 Jul 2013 | TM01 | Termination of appointment of Sarah Field as a director |