- Company Overview for IT'S LOLLY LIMITED (07111848)
- Filing history for IT'S LOLLY LIMITED (07111848)
- People for IT'S LOLLY LIMITED (07111848)
- Charges for IT'S LOLLY LIMITED (07111848)
- More for IT'S LOLLY LIMITED (07111848)
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
|
|
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
|
|
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
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 January 2018
|
|
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 |