Advanced company searchLink opens in new window

LITTLE HOUSE OF FRAGRANCE LIMITED

Company number 11025734

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 AD01 Registered office address changed from Unit 3 15 Market Street Whittlesey Peterborough PE7 1BA England to 2 Water Street Stamford PE9 2NJ on 22 January 2024
06 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
29 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
28 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Jan 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
02 Aug 2020 PSC04 Change of details for Mr Richard James Armstrong as a person with significant control on 9 July 2020
02 Aug 2020 CH01 Director's details changed for Mrs Haylea Simone Armstrong on 9 July 2020
02 Aug 2020 PSC04 Change of details for Mr Richard James Armstrong as a person with significant control on 9 July 2020
02 Aug 2020 PSC04 Change of details for Mrs Haylea Simone Armstrong as a person with significant control on 9 July 2020
04 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 October 2018
24 Jul 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 October 2018
23 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 January 2019
04 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
13 Nov 2017 AD01 Registered office address changed from 85 Vale Drive Hampton Vale Peterborough PE7 8EP United Kingdom to Unit 3 15 Market Street Whittlesey Peterborough PE7 1BA on 13 November 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
23 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted