Advanced company searchLink opens in new window

LITTLE ACORN SERVICES LIMITED

Company number 06891760

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
08 Jan 2024 AD01 Registered office address changed from 8 Cavalier Gardens Hayes Middlesex UB3 2UD to 291 Hanworth Road Hounslow TW3 3SE on 8 January 2024
26 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
23 Mar 2023 AA01 Previous accounting period extended from 30 March 2022 to 31 March 2022
14 Mar 2023 SH06 Cancellation of shares. Statement of capital on 8 March 2023
  • GBP 2
14 Mar 2023 SH03 Purchase of own shares.
13 Mar 2023 PSC07 Cessation of Markos Haile as a person with significant control on 28 February 2023
02 Nov 2022 TM01 Termination of appointment of Markos Haile as a director on 2 November 2022
04 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 March 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
06 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
18 Jun 2019 CH01 Director's details changed for Cecilia Thomas on 16 June 2019
18 Jun 2019 CH01 Director's details changed for Mrs Rebecca Kate Ramaswamy on 18 June 2019
18 Jun 2019 CH01 Director's details changed for Markos Haile on 14 June 2019
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
17 Apr 2018 PSC01 Notification of Cecilia Thomas as a person with significant control on 17 April 2018