Advanced company searchLink opens in new window

LITTLE HANDS LITTLE FEET LIMITED

Company number NI601941

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 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
03 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
25 Feb 2019 PSC02 Notification of Moyne Newco (No. 1) Limited as a person with significant control on 1 May 2018
25 Feb 2019 PSC07 Cessation of Andrew Warnock Maxwell as a person with significant control on 1 May 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 MR01 Registration of charge NI6019410004, created on 1 May 2018
11 May 2018 MR01 Registration of charge NI6019410005, created on 1 May 2018
03 May 2018 AD01 Registered office address changed from Derryvolgie House 73 Malone Road Belfast BT9 6SB to 21 Arthur Street Belfast BT1 4GA on 3 May 2018
03 May 2018 AP01 Appointment of Mr Neil Mccabe as a director on 1 May 2018
03 May 2018 AP01 Appointment of Mr Paul Jonathan Millar as a director on 1 May 2018
03 May 2018 AP01 Appointment of Mr David Rodney Mccurley as a director on 1 May 2018
03 May 2018 TM01 Termination of appointment of Andrew Maxwell as a director on 1 May 2018
05 Apr 2018 CS01 Confirmation statement made on 24 February 2018 with updates
23 Mar 2018 MR04 Satisfaction of charge NI6019410003 in full
23 Mar 2018 MR04 Satisfaction of charge NI6019410002 in full
23 Mar 2018 MR04 Satisfaction of charge NI6019410001 in full