About

Registered Number: 02533880
Date of Incorporation: 23/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Two Trees 25 Down End Road, Fareham, Hampshire, PO16 8RG

 

Little Miracles Ltd was registered on 23 August 1990 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOSLING, Patrick Henry 01 September 1997 20 August 1998 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 05 December 2009
AR01 - Annual Return 20 November 2009
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 03 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 01 December 2002
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 29 October 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 28 August 1996
287 - Change in situation or address of Registered Office 09 October 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 05 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 08 November 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 08 November 1993
AA - Annual Accounts 25 August 1993
363b - Annual Return 09 October 1992
288 - N/A 14 April 1992
288 - N/A 14 April 1992
RESOLUTIONS - N/A 06 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1991
288 - N/A 23 January 1991
RESOLUTIONS - N/A 15 November 1990
288 - N/A 15 November 1990
287 - Change in situation or address of Registered Office 15 November 1990
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.