- Company Overview for LONGMILE TRADING LIMITED (10688564)
- Filing history for LONGMILE TRADING LIMITED (10688564)
- People for LONGMILE TRADING LIMITED (10688564)
- More for LONGMILE TRADING LIMITED (10688564)
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 |