LITTLEST ELF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

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

View Accounts

10/06/2410 June 2024 Termination of appointment of Sabrina Watt as a director on 2024-06-07

View Document

23/05/2423 May 2024 Appointment of Mrs Sabrina Watt as a director on 2024-05-09

View Document

07/05/247 May 2024 Director's details changed for Ms Helena Maria Belchior Pereira Lopes on 2024-04-10

View Document

04/05/244 May 2024 Director's details changed for Ms Helena Maria Belchior Pereira Lopes on 2024-04-10

View Document

03/05/243 May 2024 Director's details changed for Miss Amanda Katharine Horsfall Turner on 2024-04-10

View Document

03/05/243 May 2024 Termination of appointment of Rachel Ann Smallwood as a director on 2024-04-10

View Document

03/05/243 May 2024 Director's details changed for Miss Amanda Katharine Horsfall Turner on 2024-04-10

View Document

03/05/243 May 2024 Registered office address changed from 10 Oak Street Fakenham Norfolk NR21 9DY England to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 2024-05-03

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 21 Market Place Dereham NR19 2AX England to 10 Oak Street Fakenham Norfolk NR21 9DY on 2023-09-25

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

21/10/2121 October 2021 Director's details changed for Ms Helena Maria Belchior Pereira Lopes on 2021-09-24

View Document

21/10/2121 October 2021 Change of details for Miss Amanda Katharine Horsfall Turner as a person with significant control on 2021-09-24

View Document

21/10/2121 October 2021 Change of details for Ms Helena Maria Belchior Pereira Lopes as a person with significant control on 2021-09-24

View Document

21/10/2121 October 2021 Director's details changed for Miss Amanda Katharine Horsfall Turner on 2021-09-24

View Document

05/10/215 October 2021 Appointment of Miss Rachel Ann Smallwood as a director on 2021-09-20

View Document

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

View Accounts

24/01/2124 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100952170002

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MISS AMANDA KATHARINE HORSFALL TURNER / 12/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA KATHARINE HORSFALL TURNER / 12/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MS HELENA MARIA BELCHIOR PEREIRA LOPES / 12/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA MARIA BELCHIOR PEREIRA LOPES / 12/06/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

13/03/1913 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM THE OLD SCHOOL HOUSE THE GREEN FINCHINGFIELD BRAINTREE ESSEX CM7 4JX ENGLAND

View Document

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

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

07/03/187 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 210

View Document

05/03/185 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA KATHARINE HORSFALL TURNER / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MISS AMANDA KATHARINE HORSFALL TURNER / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA KATHARINE HORSFALL TURNER / 14/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MS HELENA MARIA BELCHIOR PEREIRA LOPES / 14/02/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELENA MARIA BELCHIOR PEREIRA LOPES / 01/01/2018

View Document

30/12/1730 December 2017 PREVEXT FROM 31/03/2017 TO 31/07/2017

View Document

30/12/1730 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM THE MASONIC HALL BEPTON ROAD MIDHURST GU29 9HH ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELENA MARIA BELCHIOR PEREIRA LOPES / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA KATHARINE HORSFALL TURNER / 09/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM VINE COTTAGE WALTHAMS CROSS BRAINTREE CM7 4QH ENGLAND

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100952170001

View Document

31/03/1631 March 2016 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