Advanced company searchLink opens in new window

A LITTLE NEST LTD

Company number 06943099

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)
18 Jun 2012 SH08 Change of share class name or designation
18 Jun 2012 SH10 Particulars of variation of rights attached to shares
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100
18 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 30/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 May 2012 AP03 Appointment of Ms Antoinette Sheridan as a secretary
18 May 2012 TM02 Termination of appointment of Essentially Professional Services Limited as a secretary
18 May 2012 TM02 Termination of appointment of Fm Secretaries Limited as a secretary
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
29 Sep 2011 AR01 Annual return made up to 24 June 2011
29 Sep 2011 AD01 Registered office address changed from C/O Essentially Professional Services Ltd 14Th Floor 89 Albert Embankment London SE1 7TP on 29 September 2011
29 Sep 2011 AP04 Appointment of Fm Secretaries Limited as a secretary
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Sep 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
10 Aug 2010 CERTNM Company name changed a little bird creative LTD\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-25
10 Aug 2010 CONNOT Change of name notice
10 Dec 2009 AP04 Appointment of Essentially Professional Services Limited as a secretary
09 Dec 2009 AA01 Current accounting period shortened from 30 June 2010 to 31 May 2010
12 Nov 2009 CERTNM Company name changed quick company 100 LTD\certificate issued on 12/11/09
  • RES15 ‐ Change company name resolution on 2009-11-05
12 Nov 2009 CONNOT Change of name notice
20 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
15 Oct 2009 AP01 Appointment of Mr Edward Wood as a director
25 Jun 2009 288b Appointment terminated director yomtov jacobs
24 Jun 2009 NEWINC Incorporation