LITTLENLARGE.COM LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

08/07/248 July 2024 Appointment of Mrs Emma Louise Groves as a secretary on 2024-07-05

View Document

08/07/248 July 2024 Termination of appointment of Gillian Elizabeth Hill as a secretary on 2024-07-04

View Document

17/05/2417 May 2024 Termination of appointment of Paul Nicholas Doherty as a director on 2024-05-14

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2021-04-30

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Piotr Nowosad as a director on 2021-07-20

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TZOUVANNI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TZOUVANNI / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON TZOUVANNI / 24/05/2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS MARIOS TZOUVANNI / 24/05/2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049349400001

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED GSS INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 14/12/11

View Document

13/12/1113 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON TZOUVANNI / 11/12/2011

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMDREAS MARIOS TZOUVANNI / 16/10/2009

View Document

07/12/097 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SOLOMON TZOUVANNI / 16/10/2009

View Document

26/09/0926 September 2009 SECRETARY APPOINTED CHRISTOPHER TZOUVANNI

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED AMDREAS MARIOS TZOUVANNI

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED SECRETARY MAROULLA TZOUVANNI

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TZOUVANNI

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED GOLD SEAL INSURANCE & PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 18/08/09

View Document

02/12/082 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 757A GREEN LANES WINCHMORE HILL LONDON N21 3SA

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED 05/08/05

View Document

16/08/0516 August 2005 £ NC 100/10000 05/08/

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 COMPANY NAME CHANGED GOLD SEAL INSURANCE SERVICES LTD CERTIFICATE ISSUED ON 27/11/03

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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