Advanced company searchLink opens in new window

LONGSHOT LIMITED

Company number 03820932

Filter by category

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,105,300
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
  • GBP 1,105,300
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
  • GBP 1,105,300
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