Advanced company searchLink opens in new window

LITTLE MERCIES LTD

Company number 10958653

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)
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Apr 2022 CH01 Director's details changed for Mr Alan Mark Sherwood on 8 April 2022
08 Apr 2022 PSC04 Change of details for Mr Alan Mark Sherwood as a person with significant control on 8 April 2022
18 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2019
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
14 Sep 2020 PSC02 Notification of Three Sheets Bars Limited as a person with significant control on 15 June 2019
14 Sep 2020 PSC04 Change of details for Mr Alan Mark Sherwood as a person with significant control on 15 June 2019
14 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
29 Jan 2020 CH01 Director's details changed for Mr Noel Clive Venning on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Max Venning on 29 January 2020
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/03/2022.
12 Jul 2019 PSC04 Change of details for Mr Alan Mark Sherwood as a person with significant control on 29 May 2019
11 Jul 2019 RP04AP01 Second filing for the appointment of Mr Noel Clive Vening as a director
02 Jul 2019 SH20 Statement by Directors
02 Jul 2019 SH19 Statement of capital on 2 July 2019
  • GBP 100
02 Jul 2019 CAP-SS Solvency Statement dated 14/06/19
02 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2019 CH01 Director's details changed for Mr Alan Mark Sherwood on 29 May 2019
29 May 2019 AD01 Registered office address changed from 8 Met House 215 Francis Road London E10 6NJ United Kingdom to 20 Broadway Parade Crouch End London N8 9DE on 29 May 2019