- Company Overview for LITTLE SOAP COMPANY LIMITED (06727643)
- Filing history for LITTLE SOAP COMPANY LIMITED (06727643)
- People for LITTLE SOAP COMPANY LIMITED (06727643)
- Charges for LITTLE SOAP COMPANY LIMITED (06727643)
- More for LITTLE SOAP COMPANY LIMITED (06727643)
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 Apr 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 July 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
24 Jun 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 | |
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 3 November 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
14 Jul 2011 | AD01 | Registered office address changed from 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 14 July 2011 | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
03 Mar 2010 | CERTNM |
Company name changed naked soap co LIMITED\certificate issued on 03/03/10
|
|
03 Mar 2010 | CONNOT | Change of name notice | |
05 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Emma Julie Heathcote James on 20 October 2009 | |
16 Jan 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 | |
11 Nov 2008 | 288a | Director appointed emma julie heathcote james | |
11 Nov 2008 | 288a | Secretary appointed steven trevor heathcote | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from 136 hagley road edgbaston birmingham B16 9PN united kingdom | |
21 Oct 2008 | 287 | Registered office changed on 21/10/2008 from the studio st nicholas close elstree herts. WD6 3EW | |
21 Oct 2008 | 288b | Appointment terminated director graham cowan | |
21 Oct 2008 | 288b | Appointment terminated secretary qa registrars LIMITED | |
20 Oct 2008 | NEWINC | Incorporation |