- Company Overview for LITTLE HANDS DESIGN (10191361)
- Filing history for LITTLE HANDS DESIGN (10191361)
- People for LITTLE HANDS DESIGN (10191361)
- More for LITTLE HANDS DESIGN (10191361)
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) |
---|---|---|---|
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 May 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 | |
22 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 67 Belsize Lane London NW3 5AU on 17 May 2017 | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2017 | CONNOT | Change of name notice | |
06 Sep 2016 | CERTNM |
Company name changed little hans LIMITED\certificate issued on 06/09/16
|
|
06 Sep 2016 | CICCON |
Change of name
|
|
06 Sep 2016 | CONNOT | Change of name notice | |
24 May 2016 | CH01 | Director's details changed for Mr Michael Leo Henry Jacoby on 24 May 2016 | |
24 May 2016 | CH01 | Director's details changed for Mrs Astrid Jacoby on 24 May 2016 | |
20 May 2016 | NEWINC | Incorporation |