Advanced company searchLink opens in new window

LITTLEAQUA LIMITED

Company number 10590124

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2023 CS01 Confirmation statement made on 29 January 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
22 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
09 Nov 2022 PSC04 Change of details for Mr Jeremy Burridge as a person with significant control on 1 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Jeremy Burridge on 1 November 2022
30 Oct 2022 AD01 Registered office address changed from 25 Sterling Way Upper Cambourne Cambridge Cambridgeshire CB23 6BL England to 16 Bardolph Way Alconbury Weald Huntingdon Cambridgeshire PE28 4BP on 30 October 2022
15 Aug 2022 AD01 Registered office address changed from 16 Bisley Crescent Upper Cambourne Cambridge Cambridgeshire CB23 6JA England to 25 Sterling Way Upper Cambourne Cambridge Cambridgeshire CB236BL on 15 August 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
13 Feb 2020 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Mar 2019 CS01 Confirmation statement made on 29 January 2019 with updates
17 Jan 2019 CH01 Director's details changed for Mrs Danielle Moyser on 16 January 2019
17 Jan 2019 CH01 Director's details changed for Mrs Danielle Moyser on 16 January 2019
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
09 Aug 2017 PSC04 Change of details for Mr Jeremy Burridge as a person with significant control on 9 August 2017
09 Aug 2017 PSC04 Change of details for Mr Jeremy Burridge as a person with significant control on 9 August 2017
09 Aug 2017 CH01 Director's details changed for Mr Jeremy Burridge on 9 August 2017