Advanced company searchLink opens in new window

MI LITTLE PAD LIMITED

Company number 08965922

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)
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
19 Mar 2024 CH01 Director's details changed for Mrs Sally-Ann Cooper on 16 March 2024
19 Mar 2024 PSC04 Change of details for Mrs Sally-Ann Cooper as a person with significant control on 16 March 2024
19 Mar 2024 CH03 Secretary's details changed for Mrs Sally-Ann Cooper on 16 March 2024
19 Mar 2024 CH01 Director's details changed for Mrs Sally-Ann Cooper on 16 March 2024
19 Mar 2024 CH01 Director's details changed for Mr John Edward Gallacher on 16 March 2024
19 Mar 2024 CH01 Director's details changed for Mr John Edward Gallacher on 16 March 2024
19 Mar 2024 PSC04 Change of details for Mr John Edward Gallacher as a person with significant control on 16 March 2024
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
12 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to 49 Somerset Street Abertillery NP13 1DL on 1 April 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 May 2017 AD01 Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD to Cedar House Hazell Drive Newport NP10 8FY on 11 May 2017
10 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
07 Mar 2017 MA Memorandum and Articles of Association