Advanced company searchLink opens in new window

LONGMILE TRADING LIMITED

Company number 10688564

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 22 May 2017
17 Jul 2020 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 17 July 2020
01 Jul 2020 AD01 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 1 July 2020
01 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 PSC07 Cessation of Rivka Dresdner as a person with significant control on 4 September 2017
12 Sep 2018 PSC01 Notification of Rivka Dresdner as a person with significant control on 4 September 2017
30 May 2018 AD01 Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 30 May 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
29 Nov 2017 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 May 2017 AP01 Appointment of Mrs Rivka Dresdner as a director on 19 May 2017
22 May 2017 TM01 Termination of appointment of Michael Duke as a director on 19 May 2017
19 May 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 19 May 2017