Advanced company searchLink opens in new window

PRETTYLITTLETHING.COM LIMITED

Company number 07352417

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 Feb 2024 TM01 Termination of appointment of Shaun Stephen Mccabe as a director on 23 January 2024
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
30 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
05 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
05 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
05 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
28 Nov 2023 MR04 Satisfaction of charge 073524170002 in full
28 Nov 2023 MR04 Satisfaction of charge 1 in full
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
04 Sep 2023 TM01 Termination of appointment of Paul Gary Papworth as a director on 4 September 2023
19 Apr 2023 TM01 Termination of appointment of Umar Mahmud Kamani as a director on 14 April 2023
17 Apr 2023 TM01 Termination of appointment of Neil Catto as a director on 31 March 2023
05 Dec 2022 AA Full accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
14 Oct 2022 AP01 Appointment of Mr Shaun Stephen Mccabe as a director on 3 October 2022
13 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 15 November 2021
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/12/2021.
13 Oct 2021 AA Full accounts made up to 28 February 2021
22 Feb 2021 AP03 Appointment of Thomas Kershaw as a secretary on 15 February 2021
22 Feb 2021 TM02 Termination of appointment of Keri Devine as a secretary on 15 February 2021
05 Jan 2021 AA Full accounts made up to 29 February 2020
25 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
20 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association