Advanced company searchLink opens in new window

LITTLE DOOR & CO LIMITED

Company number 09841219

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)
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 800.348
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 800.348
18 May 2020 MA Memorandum and Articles of Association
18 May 2020 SH08 Change of share class name or designation
18 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 778.296
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
03 Sep 2019 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018
03 Sep 2019 PSC04 Change of details for Mr Kamran Dehdashti as a person with significant control on 2 September 2019
03 Sep 2019 PSC04 Change of details for Mr Jamie Albert Victor Hazeel as a person with significant control on 2 September 2019
03 Sep 2019 CH01 Director's details changed for Mr Adam Max Spence on 2 September 2019
03 Sep 2019 AD01 Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from Griffin Building 83 Clerkenwell Road London EC1R 5AR England to 54 Kingsway Place Sans Walk London EC1R 0LU on 3 September 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 739.638
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 739.139
27 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 665.083
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 25/10/2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of Capital and Shareholder Information) was registered on 10/12/2018.
10 Oct 2018 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018
10 Oct 2018 PSC07 Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates