MY LITTLE TOT GLOBAL LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/04/2326 April 2023 Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to 5 Pemberton Road West Bromwich B70 0JH on 2023-04-26

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-11-29

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

19/12/2219 December 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

19/11/2119 November 2021 Registered office address changed from 5 Pemberton Road West Bromwich B70 0JH England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 2021-11-19

View Document

16/11/2116 November 2021 Certificate of change of name

View Document

11/08/2111 August 2021 Registered office address changed from 59 Birmingham Road Great Barr Birmingham B43 6NX England to 5 Pemberton Road West Bromwich B70 0JH on 2021-08-11

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNNEY SALHAN / 18/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 38 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3EB ENGLAND

View Document

12/06/2012 June 2020 COMPANY NAME CHANGED LUXXIO AESTHETICS LIMITED CERTIFICATE ISSUED ON 12/06/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

16/08/1916 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 52 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN ENGLAND

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SUNNEY SALHAN / 26/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

02/11/162 November 2016 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