LITTLE KIMBLE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-03-15 with updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
04/04/244 April 2024 | Cessation of Q5 Holdings Ltd as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Notification of Little Kimble Consulting Holdings Ltd as a person with significant control on 2024-04-04 |
02/04/242 April 2024 | Notification of Q5 Holdings Ltd as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Cessation of Joanna Elizabeth Parsons as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Cessation of Christopher Richard Parsons as a person with significant control on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
29/09/2329 September 2023 | Current accounting period extended from 2024-02-28 to 2024-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/01/2120 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM RODNEY COTTAGE RISBOROUGH ROAD LITTLE KIMBLE AYLESBURY HP17 0UE |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELIZABETH PARSONS / 24/04/2017 |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD PARSONS / 24/04/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
11/04/1611 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/04/1527 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/07/1326 July 2013 | PREVSHO FROM 31/03/2013 TO 28/02/2013 |
02/04/132 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/10/1226 October 2012 | DIRECTOR APPOINTED JOANNA ELIZABETH PARSONS |
22/10/1222 October 2012 | 31/07/12 STATEMENT OF CAPITAL GBP 2 |
22/10/1222 October 2012 | VARYING SHARE RIGHTS AND NAMES |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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