Company NameTiny Little Details Limited
DirectorNatasha Amber Sara Feldman
Company StatusActive - Proposal to Strike off
Company Number10662350
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Natasha Amber Sara Feldman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleEvent Planner
Country of ResidenceUnited Kingdom
Correspondence Address10 Charles Ii Street
London
SW1Y 4AA
Secretary NameMiss Natasha Amber Sara Feldman
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address10 Charles Ii Street
London
SW1Y 4AA

Location

Registered Address36 36 Hewer Street
London
W10 6DU
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

28 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
18 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 30 March 2022 (6 pages)
24 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 March 2022Registered office address changed from 104 York Street London W1H 4QL England to 36 36 Hewer Street London W10 6DU on 24 March 2022 (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Total exemption full accounts made up to 30 March 2021 (7 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
23 March 2021Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
23 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
11 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Registered office address changed from 46 Crawford Street London W1H 1JU England to 104 York Street London W1H 4QL on 4 March 2019 (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 November 2017Registered office address changed from 10 Charles Ii Street London SW1Y 4AA England to 46 Crawford Street London W1H 1JU on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 10 Charles Ii Street London SW1Y 4AA England to 46 Crawford Street London W1H 1JU on 16 November 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(28 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
(28 pages)