Established in 2010, Prettylittlething.com Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Devine, Keri, Catto, Neil, Kamani, Umar Mahmud, Lyttle, John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATTO, Neil | 03 January 2017 | - | 1 |
KAMANI, Umar Mahmud | 20 August 2010 | - | 1 |
LYTTLE, John | 02 April 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVINE, Keri | 03 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 August 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2020 | |
AD01 - Change of registered office address | 11 August 2020 | |
AD01 - Change of registered office address | 11 August 2020 | |
PSC07 - N/A | 29 May 2020 | |
PSC02 - N/A | 29 May 2020 | |
PSC07 - N/A | 29 May 2020 | |
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 20 November 2019 | |
MR01 - N/A | 26 June 2019 | |
CS01 - N/A | 12 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
PSC02 - N/A | 11 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
AP01 - Appointment of director | 15 April 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 08 June 2018 | |
RESOLUTIONS - N/A | 16 February 2018 | |
CONNOT - N/A | 16 February 2018 | |
AA - Annual Accounts | 24 October 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 23 February 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 01 February 2017 | |
SH01 - Return of Allotment of shares | 01 February 2017 | |
RESOLUTIONS - N/A | 27 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
AP03 - Appointment of secretary | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
CH01 - Change of particulars for director | 18 November 2016 | |
AA01 - Change of accounting reference date | 20 October 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AA01 - Change of accounting reference date | 24 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 03 June 2013 | |
TM01 - Termination of appointment of director | 22 May 2013 | |
AA01 - Change of accounting reference date | 08 November 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AR01 - Annual Return | 22 May 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
AR01 - Annual Return | 13 September 2011 | |
NEWINC - New incorporation documents | 20 August 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 June 2019 | Outstanding |
N/A |
Debenture | 06 March 2012 | Outstanding |
N/A |