Advanced company searchLink opens in new window

LITTLENLARGE.COM LIMITED

Company number 04934940

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)
17 May 2024 TM01 Termination of appointment of Paul Nicholas Doherty as a director on 14 May 2024
06 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
10 Oct 2023 AA Accounts for a small company made up to 30 April 2022
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
27 Jan 2022 AA Accounts for a small company made up to 30 April 2021
29 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
20 Jul 2021 TM01 Termination of appointment of Piotr Nowosad as a director on 20 July 2021
14 May 2021 AA Accounts for a small company made up to 30 April 2020
25 Jan 2021 PSC05 Change of details for Verastar Limited as a person with significant control on 30 January 2020
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
06 Nov 2020 AP01 Appointment of Mr Lee Robert Hull as a director on 31 October 2020
06 Nov 2020 TM01 Termination of appointment of Christopher James Earle as a director on 31 October 2020
17 Feb 2020 PSC07 Cessation of Andreas Tzouvanni as a person with significant control on 30 January 2020
17 Feb 2020 PSC07 Cessation of Solomon Tzouvanni as a person with significant control on 30 January 2020
13 Feb 2020 PSC02 Notification of Verastar Limited as a person with significant control on 30 January 2020
12 Feb 2020 AP03 Appointment of Gillian Elizabeth Hill as a secretary on 30 January 2020
12 Feb 2020 AP01 Appointment of Mr Piotr Nowosad as a director on 30 January 2020
06 Feb 2020 TM01 Termination of appointment of Solomon Tzouvanni as a director on 30 January 2020
06 Feb 2020 AP01 Appointment of Paul Nicholas Doherty as a director on 30 January 2020
06 Feb 2020 AP01 Appointment of Christopher James Earle as a director on 30 January 2020
06 Feb 2020 TM01 Termination of appointment of Andreas Marios Tzouvanni as a director on 30 January 2020
06 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2020 MR04 Satisfaction of charge 049349400001 in full
04 Feb 2020 AD01 Registered office address changed from 3 Chase Side Southgate London N14 5BP to No. 1 Dovecote Old Hall Road Sale England M33 2GS on 4 February 2020