MY LITTLE PLANET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

29/11/2429 November 2024 Change of details for Guy Rolfe Simmons as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Secretary's details changed for Guy Rolfe Simmons on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Guy Rolfe Simmons on 2024-11-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

06/02/246 February 2024 Change of details for Guy Rolfe Simmons as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Guy Rolfe Simmons on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from 5 Wickham Road Church Crookham Fleet Hampshire GU52 6NT to 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU on 2024-02-06

View Document

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

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / GUY ROLFE SIMMONS / 21/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLFE SIMMONS / 21/04/2021

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/02/1813 February 2018 CESSATION OF DOMINI LOUISE BERRY AS A PSC

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / GUY ROLFE SIMMONS / 01/03/2017

View Document

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

View Accounts

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINI BERRY

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 101

View Document

21/03/1221 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 101

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED GUY ROLFE SIMMONS

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED CRIMSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

27/02/1227 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/02/1021 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINI LOUISE BERRY / 20/02/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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