Advanced company searchLink opens in new window

IT'S LOLLY LIMITED

Company number 07111848

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)
03 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with no updates
08 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 1.125
12 Dec 2023 MR01 Registration of charge 071118480001, created on 7 December 2023
27 May 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
29 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
03 Nov 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
04 Jan 2021 PSC04 Change of details for Mr Peter Nicholas Moore as a person with significant control on 1 December 2020
04 Jan 2021 PSC01 Notification of Jane Moore as a person with significant control on 1 December 2020
05 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
17 Aug 2020 AD01 Registered office address changed from First Floor Crystal Gate 28-30 Worship Street London EC2A 2AH to Unit 3 Freeport Office Village Century Drive Braintree CM77 8YG on 17 August 2020
03 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
21 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2019
  • GBP 1.125
05 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 1.15
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2019.
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 January 2018
  • GBP 1.1
18 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
03 Jan 2018 PSC01 Notification of Peter Nicholas Moore as a person with significant control on 13 April 2017