LITTLE BUTTONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
03/02/253 February 2025 | Secretary's details changed for Ms Nicola Elaine Grigg on 2025-02-01 |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
02/11/232 November 2023 | Director's details changed for Ms Nicola Elaine Grigg on 2023-11-02 |
02/11/232 November 2023 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-11-02 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES |
02/03/212 March 2021 | CESSATION OF CLARE OSBORN AS A PSC |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/11/2024 November 2020 | 09/09/20 STATEMENT OF CAPITAL GBP 50 |
10/11/2010 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
11/09/2011 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CLARE OSBORN |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/09/188 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA ELAINE GRIGG / 01/01/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ELAINE GRIGG / 01/01/2018 |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE OSBORN / 01/01/2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/02/1228 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE OSBORN / 05/03/2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELAINE GRIGG / 05/02/2010 |
05/03/105 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | LOCATION OF DEBENTURE REGISTER |
16/03/0916 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | LOCATION OF REGISTER OF MEMBERS |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM YORK HOUSE 14 SALISBURY SQUARE HATFIELD HERTS AL9 5AD UNITED KINGDOM |
22/04/0822 April 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
15/04/0815 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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