- Company Overview for LITTLE DOOR & CO LIMITED (09841219)
- Filing history for LITTLE DOOR & CO LIMITED (09841219)
- People for LITTLE DOOR & CO LIMITED (09841219)
- Charges for LITTLE DOOR & CO LIMITED (09841219)
- More for LITTLE DOOR & CO LIMITED (09841219)
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
|
|
30 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
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
|
|
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 24 March 2020
|
|
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
|
|
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
27 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
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
|
|
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 |