Advanced company searchLink opens in new window

THE LITTLE CAMBRIDGE COMPANY LIMITED

Company number 05124380

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)
18 Aug 2023 AA Micro company accounts made up to 31 May 2023
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
10 Aug 2022 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 Feb 2021 AA Micro company accounts made up to 31 May 2020
17 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
22 Jul 2019 PSC04 Change of details for Rev Helen Orr as a person with significant control on 1 June 2016
15 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
15 May 2018 PSC04 Change of details for Rev Helen Orr as a person with significant control on 11 May 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
12 May 2018 CH01 Director's details changed for Rev Helen Orr on 11 May 2018
12 May 2018 PSC04 Change of details for Rev Helen Orr as a person with significant control on 11 May 2018
12 May 2018 AD01 Registered office address changed from Cam Cottage Fisher Street Cambridge Cambridgeshire CB4 3DJ England to The Moorings Thrifts Walk Cambridge Cambridgeshire CB4 1NR on 12 May 2018
06 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 May 2016 CH01 Director's details changed for The Reverend Helen Orr on 11 May 2016
12 May 2016 CH01 Director's details changed for The Honorable Helen Orr on 11 May 2016
12 May 2016 CH01 Director's details changed for The Honorable Helen Orr on 11 May 2016
11 May 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 11 May 2016