LITTLESTAR 2UP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089813390001

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089813390002

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/05/1521 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089813390001

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

01/07/141 July 2014 DIRECTOR APPOINTED BENNY ANDERSSON

View Document

01/07/141 July 2014 DIRECTOR APPOINTED BJORN ULVAEUS

View Document

01/07/141 July 2014 DIRECTOR APPOINTED JUDY SARAH JARMAN CRAYMER

View Document

01/07/141 July 2014 SECRETARY APPOINTED ASHLEY PAUL PETER GRISDALE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED NEWINCCO 1290 LIMITED CERTIFICATE ISSUED ON 28/04/14

View Document

07/04/147 April 2014 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