LONGDOWN CONSULTANTS LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-12-13 View Report
Gazette. Gazette notice voluntary. 2022-11-22 View Report
Dissolution. Dissolution application strike off company. 2022-11-10 View Report
Accounts. Accounts type micro entity. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Accounts. Accounts type micro entity. 2021-05-14 View Report
Gazette. Gazette filings brought up to date. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2021-04-18 View Report
Gazette. Gazette notice compulsory. 2021-04-13 View Report
Accounts. Accounts type micro entity. 2020-05-07 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type micro entity. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2018-11-05 View Report
Confirmation statement. Statement with no updates. 2018-11-02 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Address. New address: 22 Denehurst Gardens Richmond TW10 5DL. Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE. Change date: 2017-11-01. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type total exemption small. 2015-07-02 View Report
Document replacement. Form type: AR01. Made up date: 2014-10-05. 2015-06-15 View Report
Officers. Termination date: 2014-09-10. Officer name: Patricia Anne Culligan. 2015-05-13 View Report
Address. Old address: , Longdown House, Hindhead Road, Hindhead, Surrey, GU26 6BB. Change date: 2015-05-13. New address: Finsgate 5-7 Cranwood Street London EC1V 9EE. 2015-05-13 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Accounts. Change account reference date company previous shortened. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2012-10-29 View Report
Accounts. Change account reference date company previous extended. 2012-10-29 View Report
Accounts. Accounts type total exemption small. 2012-01-18 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Officers. Change date: 2010-10-05. Officer name: Patricia Anne Culligan. 2010-12-22 View Report
Accounts. Accounts type total exemption full. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-02-11 View Report
Accounts. Accounts type total exemption full. 2010-01-20 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Accounts type total exemption full. 2008-12-15 View Report
Annual return. Legacy. 2008-02-02 View Report
Accounts. Accounts type total exemption full. 2008-01-29 View Report
Accounts. Accounts type total exemption full. 2007-01-30 View Report
Annual return. Legacy. 2006-12-12 View Report
Accounts. Accounts type total exemption full. 2006-01-30 View Report
Annual return. Legacy. 2006-01-05 View Report
Annual return. Legacy. 2005-02-07 View Report
Accounts. Accounts type total exemption full. 2005-01-07 View Report
Accounts. Accounts type total exemption full. 2004-01-15 View Report