Advanced company searchLink opens in new window

LITTLE ACTIVE KIDS LIMITED

Company number 07561767

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)
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
12 Mar 2019 MR04 Satisfaction of charge 075617670001 in full
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
16 Mar 2017 SH02 Sub-division of shares on 20 November 2016
14 Mar 2017 SH08 Change of share class name or designation
16 Nov 2016 SH08 Change of share class name or designation
17 Jun 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
10 Jun 2015 CH01 Director's details changed for Mr Christopher Edward Bradshaw on 1 June 2015
08 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
18 Mar 2015 AD02 Register inspection address has been changed from C/O Tess Bradshaw Unit 12 Winterbeck Estate Orston Lane Bottesford Nottingham Leicestershire NG13 0AU England to Unit 13a Winterbeck Industrial Estate Orston Lane Bottesford Leicestershire NG13 0AU
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1
18 Mar 2015 CH01 Director's details changed for Mr Christopher Edward Bradshaw on 1 July 2014
18 Mar 2015 CH01 Director's details changed for Mrs Tess Noelle Bradshaw on 1 July 2014
12 Mar 2015 AD01 Registered office address changed from , 3 Red House Gardens, Allington, Grantham, Lincolnshire, NG32 2DS to Units 13 - 14 Belton Lane Industrial Estate Grantham NG31 9HN on 12 March 2015
30 Aug 2014 CERTNM Company name changed little skiers LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-19
30 Aug 2014 CONNOT Change of name notice
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1
28 Apr 2014 AP01 Appointment of Mr Christopher Edward Bradshaw as a director
24 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders