LITTLE INVENTORS WORLDWIDE LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

10/01/2410 January 2024 Registered office address changed from Nautilus House Durham Road Birtley Chester Le Street DH3 2PA England to Room 1, Nautilus House Durham Road Birtley Chester Le Street DH3 2PA on 2024-01-10

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Registered office address changed from Litton Suite Sheffield Road Chesterfield S41 9ED England to Nautilus House Durham Road Birtley Chester Le Street DH3 2PA on 2023-10-23

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

18/02/2218 February 2022 Change of details for Mr Dominic Wilcox as a person with significant control on 2018-11-14

View Document

13/12/2113 December 2021 Registered office address changed from 210 Colourworks 18 Ashwin Street London E8 3DL England to Litton Suite Sheffield Road Chesterfield S41 9ED on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Dominic Wilcox as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Dominic Wilcox on 2021-12-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/01/2020 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 26 GRANVILLE COURT NEWCASTLE UPON TYNE NE2 1TQ ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/01/1812 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 134 IVYDALE ROAD LONDON SE15 3BT ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 GRANVILLE COURT NEWCASTLE UPON TYNE NE2 1TQ ENGLAND

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 22C MARTELLO STREET LONDON E8 3PE ENGLAND

View Document

28/11/1628 November 2016 COMPANY NAME CHANGED LITTLE INVENTORS WORDLWIDE LTD CERTIFICATE ISSUED ON 28/11/16

View Document

18/10/1618 October 2016 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