Advanced company searchLink opens in new window

LITTLE BONES LIMITED

Company number 12979945

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)
29 Feb 2024 AD01 Registered office address changed from 16 Saberton Close Redbourn St. Albans AL3 7DS England to C/O Fdca- Office 2 Bennet's House 21 Leyton Road Harpenden Hertfordshire AL5 2HU on 29 February 2024
29 Feb 2024 CH01 Director's details changed for Ms Ulku Kubra Yesiltas on 29 February 2024
29 Feb 2024 PSC04 Change of details for Ms Ulku Kubra Yesiltas as a person with significant control on 29 February 2024
17 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
17 Mar 2023 AA Unaudited abridged accounts made up to 28 February 2023
14 Mar 2023 AA01 Previous accounting period extended from 30 September 2022 to 28 February 2023
01 Feb 2023 CH01 Director's details changed for Ms Ulku Kubra Guler on 30 January 2023
01 Feb 2023 PSC04 Change of details for Ms Ulku Kubra Guler as a person with significant control on 30 January 2023
10 Aug 2022 PSC04 Change of details for Ms Ulku Kubra Guler as a person with significant control on 10 August 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
26 Jul 2022 TM01 Termination of appointment of Hilal Seyma Guler as a director on 30 June 2022
26 Jul 2022 PSC07 Cessation of Hilal Seyma Guler as a person with significant control on 30 June 2022
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
20 Oct 2021 AA Unaudited abridged accounts made up to 30 September 2021
20 Oct 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
01 Oct 2021 CH01 Director's details changed for Ms Ulku Kubra Guler on 28 July 2021
01 Oct 2021 CH01 Director's details changed for Ms Hilal Seyma Guler on 28 July 2021
01 Oct 2021 PSC04 Change of details for Ms Hilal Seyma Guler as a person with significant control on 28 July 2021
29 Sep 2021 PSC04 Change of details for Ms Ulku Kubra Guler as a person with significant control on 28 July 2021
05 Jan 2021 CH01 Director's details changed for Ms Ulku Kubra Guler on 4 November 2020
05 Jan 2021 CH01 Director's details changed for Ms Hilal Seyma Guler on 4 November 2020
05 Jan 2021 PSC04 Change of details for Ms Ulku Kubra Guler as a person with significant control on 4 November 2020
05 Jan 2021 PSC04 Change of details for Ms Hilal Seyma Guler as a person with significant control on 4 November 2020
28 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted