LITTLE CONCEPTS DISTRIBUTION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 25/02/21 STATEMENT OF CAPITAL GBP 102.00

View Document

11/03/2111 March 2021 ADOPT ARTICLES 25/02/2021

View Document

11/03/2111 March 2021 ARTICLES OF ASSOCIATION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

03/06/203 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER NELSON / 13/02/2019

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER NELSON / 13/02/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

08/04/198 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP CHRISTOPHER NELSON / 26/06/2018

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM C/O LITTLE CONCEPTS DISTRIBUTION LTD BISHOP FLEMING CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP ENGLAND

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR LUKE ROGER DE LA MARE / 26/06/2018

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

23/08/1723 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097455420001

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 3 LOWER MILL TERRACE LUXULYAN BODMIN CORNWALL PL30 5DZ UNITED KINGDOM

View Document

24/08/1524 August 2015 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