- Company Overview for LONGSHOT HOLDINGS LIMITED (10663803)
- Filing history for LONGSHOT HOLDINGS LIMITED (10663803)
- People for LONGSHOT HOLDINGS LIMITED (10663803)
- More for LONGSHOT HOLDINGS LIMITED (10663803)
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) |
---|---|---|---|
21 Oct 2024 | AA | Micro company accounts made up to 30 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
08 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
24 May 2023 | SH01 |
Statement of capital following an allotment of shares on 26 April 2023
|
|
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
14 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 6 January 2023
|
|
15 Dec 2022 | AA | Micro company accounts made up to 30 March 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr William Karl David Laxton on 1 November 2019 | |
11 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 30 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Hector Walter James Ross as a director on 29 September 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
26 Feb 2020 | PSC07 | Cessation of Joel Michael Cadbury as a person with significant control on 21 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
08 May 2019 | AP01 | Appointment of Mr William Karl David Laxton as a director on 29 March 2019 | |
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
01 May 2019 | PSC02 | Notification of Longshot Management Llp as a person with significant control on 29 March 2019 | |
01 May 2019 | PSC07 | Cessation of Oliver Richard Vigors as a person with significant control on 29 March 2019 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2019 | SH08 | Change of share class name or designation | |
16 Apr 2019 | SH02 | Sub-division of shares on 28 March 2019 | |
16 Apr 2019 | SH10 | Particulars of variation of rights attached to shares |