Advanced company searchLink opens in new window

THE LITTLE HERB FARM LTD

Company number SC473341

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)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AP03 Appointment of Nancy Flynn as a secretary on 3 August 2015
17 Aug 2015 TM02 Termination of appointment of Lindsey Claire Anderson as a secretary on 3 August 2015
17 Aug 2015 TM01 Termination of appointment of Michelle Olivia Wilkinson as a director on 30 July 2015
08 Jun 2015 SH10 Particulars of variation of rights attached to shares
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100