THE LITTLE EVENTS COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

26/04/2326 April 2023 Change of details for Mrs Sarah Caroline Ashe as a person with significant control on 2023-03-06

View Document

26/04/2326 April 2023 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG United Kingdom to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 2023-04-26

View Document

26/04/2326 April 2023 Appointment of Mr Wayne Michael Ashe as a director on 2023-03-06

View Document

26/04/2326 April 2023 Notification of Wayne Michael Ashe as a person with significant control on 2023-03-06

View Document

26/04/2326 April 2023 Director's details changed for Sarah Caroline Ashe on 2023-04-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Second filing of Confirmation Statement dated 2022-06-08

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

08/06/228 June 2022 Confirmation statement made on 2022-05-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SARAH CAROLINE ASHE / 21/09/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE ASHE / 26/05/2019

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED THE LITTLE CASINO COMPANY LTD CERTIFICATE ISSUED ON 10/03/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/09/1621 September 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE PRICE / 01/05/2016

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE ASHE

View Document

24/02/1624 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA UNITED KINGDOM

View Document

16/01/1516 January 2015 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