- Company Overview for LITTLE ROCK DESIGN LIMITED (09417059)
- Filing history for LITTLE ROCK DESIGN LIMITED (09417059)
- People for LITTLE ROCK DESIGN LIMITED (09417059)
- More for LITTLE ROCK DESIGN LIMITED (09417059)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
30 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
11 May 2021 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 11 May 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
04 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | CH01 | Director's details changed for Mr Richard Ian Tuffin on 2 February 2016 | |
16 Feb 2016 | CH01 | Director's details changed for Mrs Claire Tuffin on 2 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS on 16 February 2016 |