- Company Overview for LITTLE ACORN SERVICES LIMITED (06891760)
- Filing history for LITTLE ACORN SERVICES LIMITED (06891760)
- People for LITTLE ACORN SERVICES LIMITED (06891760)
- More for LITTLE ACORN SERVICES LIMITED (06891760)
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
|
|
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 |