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)
01 Jan 2018 PSC07 Cessation of Consolis Systems Limited as a person with significant control on 13 April 2017
13 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
29 Apr 2017 SH02 Sub-division of shares on 13 April 2017
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Nov 2016 TM01 Termination of appointment of Timothy Mark Allen as a director on 31 October 2016
19 Jan 2016 CERTNM Company name changed consolis payments LIMITED\certificate issued on 19/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
04 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
04 Sep 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
10 Jul 2012 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warks CV37 6YW United Kingdom on 10 July 2012
30 Apr 2012 AP01 Appointment of Mr Peter Nicholas Moore as a director
30 Apr 2012 AP01 Appointment of Mr Timothy Mark Allen as a director
18 Apr 2012 CERTNM Company name changed the entertainment zone LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-02-29
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Mar 2012 CONNOT Change of name notice
19 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mr Gwilym Michael Davies on 23 December 2011
19 Jan 2012 CH03 Secretary's details changed for Mr Gwilym Michael Davies on 23 December 2011
16 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010