Advanced company searchLink opens in new window

ONE LITTLE BIRD PUBLIC RELATIONS LTD

Company number 08732746

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)
16 Jan 2024 AA Micro company accounts made up to 31 October 2023
27 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 October 2019
03 Jun 2020 AD01 Registered office address changed from Tithe House First Floor Tithe House 43 Station Street Cockermouth CA13 9QF England to The Box Greenbank Road Eden Business Park Penrith CA11 9FB on 3 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Philip Joseph Hewitson on 2 June 2020
02 Jun 2020 CH01 Director's details changed for Mrs Anna Aston on 2 June 2020
29 Apr 2020 AP01 Appointment of Mrs Anna Aston as a director on 11 October 2018
29 Nov 2019 AD01 Registered office address changed from Tithe House First Floor Tithe House 43 Station Street Cockermouth Cumbria England to Tithe House First Floor Tithe House 43 Station Street Cockermouth CA13 9QF on 29 November 2019
28 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
11 Feb 2019 AA Micro company accounts made up to 31 October 2018
17 Jan 2019 MA Memorandum and Articles of Association
21 Dec 2018 PSC04 Change of details for Mrs Nicola Jane Hewitson as a person with significant control on 6 April 2016
21 Dec 2018 PSC01 Notification of Anna Aston as a person with significant control on 11 October 2018
13 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 200
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from 2 Raven Lane Applethwaite Keswick CA12 4PW England to Tithe House First Floor Tithe House 43 Station Street Cockermouth Cumbria on 12 March 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
08 Jan 2018 AP01 Appointment of Mr Philip Joseph Hewitson as a director on 8 January 2018