Advanced company searchLink opens in new window

THE LITTLE RED PEN LIMITED

Company number 09821700

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)
26 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
19 Jun 2023 AA Micro company accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
14 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
18 May 2021 SH06 Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 100.00
18 May 2021 SH03 Purchase of own shares.
17 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 May 2021 SH08 Change of share class name or designation
12 May 2021 SH06 Cancellation of shares. Statement of capital on 30 March 2021
  • GBP 100
12 May 2021 SH03 Purchase of own shares.
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 115
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 115
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 105
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
04 Feb 2020 SH08 Change of share class name or designation
04 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
07 Nov 2019 AD01 Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to Bow House 3 Bow Green Road Bowdon Cheshire WA14 3LY on 7 November 2019
24 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
01 Oct 2019 AD01 Registered office address changed from C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019
05 Sep 2019 CH01 Director's details changed for Mrs Julie Vanessa Besbrode on 4 September 2019
05 Sep 2019 PSC04 Change of details for Mrs Julie Vanessa Besbrode as a person with significant control on 4 September 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 October 2018