- Company Overview for LONGSHOT LIMITED (03820932)
- Filing history for LONGSHOT LIMITED (03820932)
- People for LONGSHOT LIMITED (03820932)
- Charges for LONGSHOT LIMITED (03820932)
- More for LONGSHOT LIMITED (03820932)
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) |
---|---|---|---|
08 Apr 2019 | TM01 | Termination of appointment of Thomas Edward Brodie Sopwith as a director on 30 March 2019 | |
07 Feb 2019 | SH08 | Change of share class name or designation | |
28 Dec 2018 | AA | Accounts for a small company made up to 30 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | AA | Accounts for a small company made up to 30 March 2017 | |
27 Dec 2017 | AD02 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
28 Sep 2017 | PSC01 | Notification of Joel Michael Cadbury as a person with significant control on 6 April 2016 | |
22 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 August 2017 | |
03 Jan 2017 | AA | Accounts for a small company made up to 30 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
31 Dec 2015 | AA | Accounts for a small company made up to 30 March 2015 | |
27 Oct 2015 | MR01 | Registration of charge 038209320001, created on 23 October 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
02 Apr 2015 | CH01 | Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 | |
14 Jan 2015 | AD03 | Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG | |
14 Jan 2015 | AD02 | Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG | |
18 Dec 2014 | AA | Accounts for a small company made up to 30 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
30 Apr 2014 | TM01 | Termination of appointment of Timothy Morgan as a director | |
19 Dec 2013 | AA | Accounts for a small company made up to 30 March 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
05 Sep 2013 | AR01 | Annual return made up to 6 August 2013 with full list of shareholders | |
14 Aug 2013 | CH01 | Director's details changed for Timothy Alexander Morgan on 8 February 2013 |