About

Registered Number: 03326053
Date of Incorporation: 28/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 142 Eastern Avenue, Ilford, Essex, IG4 5AH

 

Based in Essex, Little Star Investment Ltd was founded on 28 February 1997, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation has 5 directors listed as Vohra, Ramesh Chander, Vohra, Sandrine, Anand, Meenu, Batta, Love, Kapoor, Renu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOHRA, Ramesh Chander 18 May 2018 - 1
VOHRA, Sandrine 28 March 2013 - 1
ANAND, Meenu 28 February 1997 31 March 2000 1
BATTA, Love 31 March 2000 28 March 2013 1
KAPOOR, Renu 28 February 1997 19 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 18 December 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 19 May 2018
TM02 - Termination of appointment of secretary 19 May 2018
AP01 - Appointment of director 19 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 01 March 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 28 April 2013
TM01 - Termination of appointment of director 28 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 20 March 2011
CH01 - Change of particulars for director 20 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 June 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 24 January 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 22 March 2003
RESOLUTIONS - N/A 21 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 27 February 2002
RESOLUTIONS - N/A 30 January 2002
363s - Annual Return 11 April 2001
RESOLUTIONS - N/A 31 January 2001
AA - Annual Accounts 31 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363s - Annual Return 17 May 2000
RESOLUTIONS - N/A 17 March 2000
AA - Annual Accounts 17 March 2000
RESOLUTIONS - N/A 22 September 1999
AA - Annual Accounts 22 September 1999
363a - Annual Return 22 September 1999
363s - Annual Return 30 March 1998
225 - Change of Accounting Reference Date 11 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.