LITTLE SPROG INDUSTRIES LTD

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from The Oaks Middle Road Lytchett Matravers Poole BH16 6HJ England to C/O Kpm Business Recovery & Insolvency Limited Little Bursdon Hartland Bideford Devon EX39 6HB on 2025-02-26

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Appointment of a voluntary liquidator

View Document

26/02/2526 February 2025 Statement of affairs

View Document

29/08/2429 August 2024 Compulsory strike-off action has been discontinued

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

11/07/2111 July 2021 Director's details changed for Miss Kayleigh Folland on 2020-08-29

View Document

11/07/2111 July 2021 Change of details for Miss Kayleigh Folland as a person with significant control on 2020-08-29

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 20 ALUM CHINE ROAD BOURNEMOUTH DORSET BH4 8DX UNITED KINGDOM

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MISS KAYLEIGH FOLLAND / 11/06/2019

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