Advanced company searchLink opens in new window

LITTLE IMAGE LTD

Company number 03032926

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)
14 Dec 2014 AA Micro company accounts made up to 31 March 2014
22 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 84,897
21 Mar 2014 MR04 Satisfaction of charge 1 in full
19 May 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Mr Peter Martin Fox on 4 March 2013
05 Mar 2013 AD01 Registered office address changed from Unit 2 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS United Kingdom on 5 March 2013
04 Mar 2013 AD01 Registered office address changed from 10 Cromford Road Crich Matlock Derbyshire DE4 5DJ United Kingdom on 4 March 2013
06 May 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 March 2012
  • GBP 84,897
12 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Feb 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 28/02/09; full list of members
28 Feb 2009 288c Director's change of particulars / peter fox / 28/02/2009
28 Feb 2009 190 Location of debenture register
28 Feb 2009 353 Location of register of members
28 Feb 2009 287 Registered office changed on 28/02/2009 from 10 cromford road crich matlock derbyshire DE4 5DJ united kingdom
28 Feb 2009 288b Appointment terminated secretary melanie fox
28 Feb 2009 287 Registered office changed on 28/02/2009 from 12 ellis road bedford MK41 9DW
06 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008