About

Registered Number: 06878421
Date of Incorporation: 16/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 86a Hamlets Way, London, E3 4SY,

 

Little Tikka Ltd was registered on 16 April 2009 and has its registered office in London, it's status at Companies House is "Active". This organisation has 5 directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Talal 30 September 2019 - 1
HARKNESS, Alistair John Whyte 17 August 2009 06 February 2011 1
STRAUGHAN, Ian Christopher 16 April 2009 31 December 2012 1
UDDIN, Misbah 30 December 2012 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
STRAUGHAN, James Thomas 16 April 2009 31 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 10 October 2019
PSC04 - N/A 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AD01 - Change of registered office address 01 October 2019
PSC01 - N/A 30 September 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
PSC07 - N/A 30 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 June 2014
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 21 January 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AA01 - Change of accounting reference date 31 January 2012
AR01 - Annual Return 27 June 2011
TM01 - Termination of appointment of director 06 February 2011
AA - Annual Accounts 04 January 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
SH01 - Return of Allotment of shares 22 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP03 - Appointment of secretary 05 May 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.