LITTLEDATA TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

16/12/2416 December 2024 Registration of charge 090844670004, created on 2024-12-12

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

30/05/2430 May 2024 Satisfaction of charge 090844670003 in full

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Current accounting period shortened from 2024-06-30 to 2024-02-29

View Document

29/01/2429 January 2024 Registration of charge 090844670003, created on 2024-01-29

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

10/10/2310 October 2023 Satisfaction of charge 090844670002 in full

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Registration of charge 090844670002, created on 2023-04-20

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-02-10

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-04-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM AVON LODGE STATION ROAD KINTBURY HUNGERFORD RG17 9UT ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ARI MESSER

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ARI MESSER

View Document

12/08/1912 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 1461.1

View Document

09/08/199 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 1461.1

View Document

30/07/1930 July 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/05/1913 May 2019 24/04/19 STATEMENT OF CAPITAL GBP 1429.4

View Document

15/04/1915 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1381.8

View Document

12/04/1912 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 1382.8

View Document

13/03/1913 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ARI MESSER

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 06/04/18 STATEMENT OF CAPITAL GBP 1294.8

View Document

23/09/1823 September 2018 06/04/18 STATEMENT OF CAPITAL GBP 1294.8

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 20-22 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/01/1824 January 2018 ADOPT ARTICLES 29/12/2017

View Document

24/01/1824 January 2018 SUB-DIVISION 17/05/16

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD TRISTRAM COLLINGWOOD UPTON / 04/01/2018

View Document

10/01/1810 January 2018 04/01/18 STATEMENT OF CAPITAL GBP 1274.1

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM THE WHITE HOUSE BROAD CHALKE SALISBURY SP5 5DZ

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

14/06/1614 June 2016 04/04/16 STATEMENT OF CAPITAL GBP 10540

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 1054

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

16/02/1516 February 2015 26/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1512 January 2015 15/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GOUGH

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information