LITTLE ACORN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

18/12/2418 December 2024 Notification of Seema Mehta as a person with significant control on 2024-12-18

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Director's details changed for Mrs Seema Varma Mehta on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Sanjay Mehta as a secretary on 2022-10-04

View Document

04/10/224 October 2022 Satisfaction of charge 5 in full

View Document

04/10/224 October 2022 Satisfaction of charge 4 in full

View Document

04/10/224 October 2022 Satisfaction of charge 3 in full

View Document

04/10/224 October 2022 Satisfaction of charge 2 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS SEEMA VARMA MEHTA

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/10/1712 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/08/146 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

01/06/141 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/06/1328 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SANJAY MEHTA / 26/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY MEHTA / 26/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SANJAY MEHTA / 26/07/2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 70 HAWTHORN AVENUE LONDON N13 4JT

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJAY MEHTA / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 229 WHITTINGTON ROAD LONDON N22 8YW

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: THE STUDIO 2 SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company