Little M's Ltd was registered on 24 April 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This company has 4 directors listed as Stringer, Nicholas Simon, Qa Registrars Limited, Qa Nominees Limited, Stringer, Maria Elena.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRINGER, Nicholas Simon | 24 April 2008 | - | 1 |
QA NOMINEES LIMITED | 24 April 2008 | 24 April 2008 | 1 |
STRINGER, Maria Elena | 24 April 2008 | 11 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA REGISTRARS LIMITED | 24 April 2008 | 24 April 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 26 February 2019 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 03 May 2018 | |
AA01 - Change of accounting reference date | 26 February 2018 | |
AA - Annual Accounts | 25 August 2017 | |
AA01 - Change of accounting reference date | 26 May 2017 | |
CS01 - N/A | 02 May 2017 | |
AA01 - Change of accounting reference date | 27 February 2017 | |
TM02 - Termination of appointment of secretary | 20 July 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA01 - Change of accounting reference date | 29 February 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AA01 - Change of accounting reference date | 26 February 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AA01 - Change of accounting reference date | 04 July 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AA01 - Change of accounting reference date | 11 January 2010 | |
363a - Annual Return | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
395 - Particulars of a mortgage or charge | 15 July 2008 | |
395 - Particulars of a mortgage or charge | 11 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
RESOLUTIONS - N/A | 07 May 2008 | |
123 - Notice of increase in nominal capital | 07 May 2008 | |
123 - Notice of increase in nominal capital | 28 April 2008 | |
287 - Change in situation or address of Registered Office | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
NEWINC - New incorporation documents | 24 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 July 2008 | Outstanding |
N/A |
Debenture | 08 July 2008 | Outstanding |
N/A |