Advanced company searchLink opens in new window

FIRST LONGEVITY LTD

Company number 12345643

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)
12 Feb 2025 SH01 Statement of capital following an allotment of shares on 5 February 2025
  • GBP 1,606.425
This document is being processed and will be available in 10 days.
09 Jan 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 1,571.703
11 Dec 2024 SH01 Statement of capital following an allotment of shares on 30 November 2024
  • GBP 1,545.662
03 Dec 2024 CH01 Director's details changed for Mr George Mitchell Sutherland on 2 December 2024
02 Dec 2024 PSC04 Change of details for Mr Philip James Newman as a person with significant control on 2 December 2024
02 Dec 2024 AD01 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Philip James Newman on 2 December 2024
02 Dec 2024 CH01 Director's details changed for Mr Thomas Henry Britton on 2 December 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 1,519.187
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 1,475.867
26 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 1,389.062
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 1,389.062
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 1,385.459
18 Apr 2023 PSC04 Change of details for Mr Philip James Newman as a person with significant control on 11 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Thomas Henry Britton on 11 June 2021
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 1,383,657
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 1,374.648
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 1,370.143
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 1,357.944
04 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates