LITTLE WISH LIST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-07-31

View Document

27/12/2327 December 2023 Registered office address changed from C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 2023-12-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to C/O Aspreys Accountants 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 2021-12-16

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Director's details changed for Mrs Julia Boullemier on 2021-01-04

View Document

13/07/2113 July 2021 Change of details for Mrs Julia Boullemier as a person with significant control on 2021-01-04

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM OFFICE 211 INDEX HOUSE ST. GEORGES LANE ASCOT SL5 7ET ENGLAND

View Document

26/05/2026 May 2020 SECOND FILING OF AP01 FOR CATHERINE JUDITH RIDLEY

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 SUB-DIVISION 31/03/20

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL GBP 214.939

View Document

10/03/2010 March 2020 SECOND FILED SH01 - 06/06/19 STATEMENT OF CAPITAL GBP 200

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIA BOULLEMIER / 06/06/2019

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JUDITH RIDLEY

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MS CATHERINE JUDITH RIDLEY

View Document

03/02/203 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 100

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD BOULLEMIER

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 19 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QG UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CESSATION OF MATTHEW PETER DEAN AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEAN

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA BOULLEMIER

View Document

06/06/196 June 2019 SECRETARY APPOINTED MR RICHARD BOULLEMIER

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 CURREXT FROM 28/02/2018 TO 31/07/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER DEAN / 20/06/2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MRS JULIA BOULLEMIER

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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