- Company Overview for LITTLEBEAR1 LTD (08126923)
- Filing history for LITTLEBEAR1 LTD (08126923)
- People for LITTLEBEAR1 LTD (08126923)
- More for LITTLEBEAR1 LTD (08126923)
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) |
---|---|---|---|
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 24 February 2017
|
|
12 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Adrian Keith Taylor as a director on 17 December 2015 | |
02 Dec 2015 | AP01 | Appointment of Ms Teresa Marie Drinkwater as a director on 1 December 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 35 High Street Sandridge St Albans Hertfordshire AL4 9DD to 53 Langley Grove Sandridge St. Albans Hertfordshire AL4 9DP on 7 October 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Adrian Keith Taylor on 30 July 2015 | |
23 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Feb 2014 | CH01 | Director's details changed for Mr Adrian Keith Taylor on 9 January 2014 | |
17 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | AD01 | Registered office address changed from 25 Warwick House 21-23 London Road St Albans Hertfordshire on 16 December 2013 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | AD01 | Registered office address changed from 121 High Street Berkhamstead HP4 2DJ England on 18 October 2012 | |
02 Jul 2012 | NEWINC |
Incorporation
|