MY LITTLE PICASSO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Change of details for Mrs Jennifer Maybury as a person with significant control on 2022-03-01

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MAYBURY / 09/03/2020

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER MAUREEN MAYBURY / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MAYBURY / 09/03/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY WAYNE MAYBURY

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MAYBURY

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR WAYNE MAYBURY

View Document

29/03/1929 March 2019 SECRETARY APPOINTED MRS JENNIFER MAUREEN MAYBURY

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 SECOND FILING OF AP01 FOR JENNIFER MAUREEN MAYBURY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MAYBURY / 23/09/2016

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE MAYBURY / 23/09/2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 29/03/15 STATEMENT OF CAPITAL GBP 10

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR WAYNE MAYBURY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 COMPANY NAME CHANGED TEMPLATE COMPANY FORM LTD CERTIFICATE ISSUED ON 28/03/15

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED JENNIFER MAYBURY

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED SAMANTHA COETZER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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