Advanced company searchLink opens in new window

LITTA APP LIMITED

Company number 10882506

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)
04 Sep 2021 AP01 Appointment of Chris Yiannopoulos as a director on 1 August 2021
04 Sep 2021 CH01 Director's details changed for Mr Alexie Athanasios Crassas on 1 June 2021
28 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/08/2021
28 Aug 2021 MA Memorandum and Articles of Association
10 Aug 2021 PSC07 Cessation of Alexie Athanasios Crassas as a person with significant control on 14 October 2019
07 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2021 PSC01 Notification of Alexie Athanasios Crassas as a person with significant control on 15 January 2018
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 160
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 200
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 100
03 Aug 2021 RP04PSC01 Second filing for the notification of Aaron Georgiou as a person with significant control
03 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 15 January 2018
30 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with updates
29 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 29 November 2020
31 Jul 2020 AA Micro company accounts made up to 31 December 2019
16 Jun 2020 AD01 Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, England to 171a Darkes Lane Potters Bar EN6 1BW on 16 June 2020
03 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 December 2019
24 Dec 2019 AD01 Registered office address changed from , 222 Creighton Avenue, London, N2 9BD, United Kingdom to 171a Darkes Lane Potters Bar EN6 1BW on 24 December 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
15 May 2019 AA Micro company accounts made up to 31 July 2018
28 Mar 2019 CS01 Confirmation statement made on 15 January 2019 with updates
05 Feb 2018 CH01 Director's details changed for Mr Alexie Athanasios Grassas on 15 January 2018
15 Jan 2018 PSC01 Notification of Aaron Marc Georgiou as a person with significant control on 25 July 2017
  • ANNOTATION Clarification a second filed psc was registered on 03.08.2021.
15 Jan 2018 AP01 Appointment of Mr Alexie Athanasios Grassas as a director on 15 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.08.2021.