Advanced company searchLink opens in new window

LITTLE HANDS DESIGN

Company number 10191361

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)
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
20 May 2022 PSC08 Notification of a person with significant control statement
20 May 2022 CH01 Director's details changed for Mrs Astrid Jacoby on 9 May 2022
20 May 2022 AP01 Appointment of Ms Rayne Reed as a director on 9 May 2022
20 May 2022 PSC07 Cessation of Astrid Jacoby as a person with significant control on 9 May 2022
15 Apr 2022 AD01 Registered office address changed from 67 Belsize Lane London NW3 5AU to 181 Mansfield Road London NW3 2HP on 15 April 2022
30 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
14 Dec 2019 PSC07 Cessation of Michael Leo Henry Jacoby as a person with significant control on 21 September 2018
19 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Sep 2018 TM01 Termination of appointment of Michael Leo Henry Jacoby as a director on 21 September 2018
22 Sep 2018 AP01 Appointment of Mrs Afsaneh Parvizi-Wayne as a director on 21 September 2018
22 Sep 2018 AP01 Appointment of Mrs Priya Chandaria as a director on 21 September 2018
31 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-15
31 Aug 2018 CICCON Change of name
31 Aug 2018 CONNOT Change of name notice
31 Aug 2018 MISC NE01 form
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates