LITTLE FOREST FOLK TREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewRegistration of charge 118389020004, created on 2025-06-06

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

13/02/2513 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

13/10/2313 October 2023 Registration of charge 118389020003, created on 2023-09-29

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2023-08-02 to 2023-06-30

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-08-03

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/11/221 November 2022 Registration of charge 118389020002, created on 2022-10-25

View Document

05/10/225 October 2022 Registration of charge 118389020001, created on 2022-09-30

View Document

03/08/223 August 2022 Annual accounts for year ending 03 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

19/11/2019 November 2020 PREVSHO FROM 28/02/2021 TO 31/08/2020

View Document

12/11/2012 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 ADOPT ARTICLES 15/06/2020

View Document

24/08/2024 August 2020 ARTICLES OF ASSOCIATION

View Document

24/08/2024 August 2020 SUB-DIVISION 15/06/2020

View Document

21/08/2021 August 2020 SUB-DIVISION 15/06/20

View Document

12/08/2012 August 2020 15/06/20 STATEMENT OF CAPITAL GBP 100

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNA BARRETT / 29/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNA BARRETT / 29/05/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ ENGLAND

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 18 TREWINCE ROAD LONDON SW20 8RD UNITED KINGDOM

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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