LITTLE YELLOW HEDGEHOG LTD

Top Floor, Corner House Top Floor, Corner House, Braintree, CM7 3HQ, Essex, United Kingdom
StatusACTIVE
Company No.09614641
CategoryPrivate Limited Company
Incorporated29 May 2015
Age8 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

LITTLE YELLOW HEDGEHOG LTD is an active private limited company with number 09614641. It was incorporated 8 years, 11 months, 22 days ago, on 29 May 2015. The company address is Top Floor, Corner House Top Floor, Corner House, Braintree, CM7 3HQ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-23

Officer name: Mrs Sarah Christina Joyner

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Teresa Jane Willis

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: Top Floor, Corner House Market Place Braintree Essex CM7 3HQ

Change date: 2018-07-02

Old address: Shopping Village Victoria Street Braintree CM7 3HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mrs Teresa Jane Willis

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Lodge

Termination date: 2016-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2016

Category: Address

Type: AD03

New address: C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2016

Category: Address

Type: AD02

New address: C/O Watson Associates Corner House Market Place Braintree Essex CM7 3HQ

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Panni Young

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Angela Lodge

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Julie Anne Peacock

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-15

Capital : 140 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: Shopping Village Victoria Street Braintree CM7 3HN

Change date: 2015-06-15

Old address: 63 Buckwoods Road Braintree CM7 1DZ England

Documents

View document PDF

Incorporation company

Date: 29 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBPOS (UK) COMPANY LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:09444770
Status:ACTIVE
Category:Private Limited Company

BS GHOTRA BUILDERS LTD

33 TILNEY ROAD,SOUTHALL,UB2 5LT

Number:10915508
Status:ACTIVE
Category:Private Limited Company

GO! DISCS MUSIC LIMITED

20 JESMOND WAY,STANMORE,HA7 4QR

Number:01979410
Status:ACTIVE
Category:Private Limited Company

LAZAROV NETWORK LIMITED

7 ABBEY ROAD,ILFORD,IG2 7NE

Number:09756861
Status:ACTIVE
Category:Private Limited Company

POPPING CANDY LIMITED

LOWER GROUND FLOOR,LONDON,W1U 6QA

Number:08898759
Status:ACTIVE
Category:Private Limited Company

SLICE OF SATURDAY NIGHT LTD

MOAT FARM,NEWARK,NG23 6NG

Number:09677513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source