Advanced company searchLink opens in new window

LITTLE KINN ORGANICS LTD

Company number 07631875

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)
22 Jul 2024 LIQ02 Statement of affairs
12 Jul 2024 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 1066 London Road Leigh on Sea Essex SS9 3NA on 12 July 2024
12 Jul 2024 600 Appointment of a voluntary liquidator
12 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-04
07 May 2024 RP04CS01 Second filing of Confirmation Statement dated 18 August 2022
15 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
14 Sep 2023 TM01 Termination of appointment of Sophie Melissa Lavabre Barrow as a director on 7 September 2023
14 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
15 Mar 2023 AD01 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 15 March 2023
27 Jan 2023 AA01 Previous accounting period extended from 31 May 2022 to 31 October 2022
19 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/05/2024
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 525.36
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 523.63
02 Aug 2022 AD01 Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022
15 Jun 2022 PSC04 Change of details for Mrs Marie Lavabre Crocker as a person with significant control on 14 June 2022
26 May 2022 CS01 Confirmation statement made on 24 March 2022 with updates
26 May 2022 CH01 Director's details changed for Miss Sophie Melissa Lavabre Barrow on 25 May 2022
26 May 2022 CH01 Director's details changed for Mrs Marie Benedicte Lavabre Crocker on 25 May 2022
26 May 2022 PSC04 Change of details for Mrs Marie Lavabre Crocker as a person with significant control on 25 May 2022
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 515.86
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 503.26
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 498.22
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 494.53
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 480.88
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021