Advanced company searchLink opens in new window

LITTONACE (NO. 12) LIMITED

Company number 05792106

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
11 May 2023 AA Accounts for a dormant company made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
08 Mar 2021 AP01 Appointment of Mr Michael David Watson as a director on 22 February 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
18 Jul 2019 AP01 Appointment of Mr Paul Hallam as a director on 10 July 2019
17 Jul 2019 AP03 Appointment of Mr Daniel Lau as a secretary on 10 July 2019
17 Jul 2019 TM02 Termination of appointment of Paul Hallam as a secretary on 10 July 2019
28 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
28 May 2019 PSC05 Change of details for Fairhold Homes Investment (No.14) Limited as a person with significant control on 28 March 2019
24 Apr 2019 AA Accounts for a small company made up to 31 December 2018
29 Mar 2019 AD01 Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019
05 Nov 2018 AD01 Registered office address changed from Berkeley House Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018
31 Oct 2018 AD01 Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House Regents Park Road London N3 2JY on 31 October 2018
24 Aug 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
20 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1