MUMMY'S LITTLE ANGELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/06/1928 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLE CRUMP / 22/03/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CAROLE CRUMP / 22/03/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY CRUMP / 22/03/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

19/03/1819 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/04/134 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CAROLE CRUMP / 23/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY CRUMP / 23/03/2010

View Document

25/03/1025 March 2010 31/05/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RES02

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ORDER OF COURT - RESTORATION

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

26/11/0826 November 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 STRUCK OFF AND DISSOLVED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

13/06/0613 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 31 KINGS AVENUE BROMLEY KENT BR1 4HN

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 35 BALLARDS LANE FINCHLEY LONDON N3 1XW

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED PETROLCAP LIMITED CERTIFICATE ISSUED ON 16/08/04

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/03/0423 March 2004 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