LITTLE BEAST LTD.
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 25/10/2525 October 2025 New | Application to strike the company off the register |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/03/2412 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 21/01/2421 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 07/01/237 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM HILLRISE CHURCH STREET WEST LOOE LOOE PL13 2EX ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
| 09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM HILLRISE CHURCH STREET WEST LOOE CORNWALL PL12 2EX |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LORENA PRIETO CACABELOS / 05/01/2015 |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM LONGHOUSE HIGHER PENPONDS ROAD HIGHER PENPONDS CAMBORNE CORNWALL TR14 0QG UNITED KINGDOM |
| 14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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