About

Registered Number: 07352417
Date of Incorporation: 20/08/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 49-51 Dale Street, Manchester, M1 2HF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

Debenture 06 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.