Advanced company searchLink opens in new window

LITTLE SOAP COMPANY LIMITED

Company number 06727643

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)
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
04 Oct 2019 CH01 Director's details changed for Emma Julie Heathcote James on 3 October 2019
30 Sep 2019 CH01 Director's details changed for Emma Julie Heathcote James on 1 August 2018
27 Sep 2019 PSC04 Change of details for Ms Emma Julie Heathcote-James as a person with significant control on 1 August 2018
29 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
04 Oct 2017 TM01 Termination of appointment of Anita Dinnes as a director on 4 October 2017
30 May 2017 AP01 Appointment of Mrs Anita Dinnes as a director on 24 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Catherine Nancy Haslam as a director on 4 August 2016
05 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
05 Nov 2015 CH01 Director's details changed for Emma Julie Heathcote James on 25 February 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
19 Dec 2014 AP01 Appointment of Mr Steven Trevor Heathcote as a director on 17 November 2014
18 Dec 2014 AP01 Appointment of Ms Catherine Nancy Haslam as a director on 17 November 2014
11 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 Nov 2014 CH01 Director's details changed for Emma Julie Heathcote James on 31 August 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
01 Oct 2014 AD01 Registered office address changed from Quaint End 13, Longwell Bank, Ebrington, Chipping Campden Gloucestershire GL55 6NL England to 99 Upper High Street Broadway Worcestershire WR12 7AL on 1 October 2014
24 Mar 2014 AD01 Registered office address changed from Myrtle Cottage the Cross Bretforton Near Evesham Worcestershire WR11 7JE on 24 March 2014
14 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1