LONGSHIP CONSULTANTS LIMITED

03661662
280C HITHER GREEN LANE LONDON SE13 6TT

Documents

Documents
Date Category Description Pages
27 Nov 2023 accounts Annual Accounts 5 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 5 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 5 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 2 Buy now
08 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Amended Accounts 2 Buy now
23 Mar 2020 accounts Annual Accounts 2 Buy now
02 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 accounts Annual Accounts 4 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 6 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2016 accounts Annual Accounts 11 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 accounts Annual Accounts 5 Buy now
08 Nov 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 5 Buy now
03 Nov 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 5 Buy now
03 Nov 2013 annual-return Annual Return 3 Buy now
04 Mar 2013 accounts Annual Accounts 13 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
03 Jul 2012 accounts Annual Accounts 11 Buy now
07 Nov 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 10 Buy now
02 Dec 2010 annual-return Annual Return 3 Buy now
13 May 2010 officers Change of particulars for director (Mr Charles Stuart Stringer) 1 Buy now
10 May 2010 officers Termination of appointment of secretary (1St Contact Secretaries Limited) 1 Buy now
28 Apr 2010 officers Change of particulars for director (Charles Stuart Stringer) 2 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2009 accounts Annual Accounts 9 Buy now
24 Nov 2009 annual-return Annual Return 4 Buy now
06 Jan 2009 annual-return Return made up to 04/11/08; full list of members 3 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 39 artic house 3 heritage avenue london NW9 5FL 1 Buy now
03 Dec 2008 accounts Annual Accounts 10 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
22 Jan 2008 annual-return Return made up to 04/11/07; full list of members 2 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: 704 millenium apartments 95 newhall street birmingham B3 1BA 1 Buy now
28 Nov 2007 accounts Annual Accounts 10 Buy now
29 Mar 2007 address Registered office changed on 29/03/07 from: 77/91 castlewood house new oxford street london WC1A 1DG 1 Buy now
23 Jan 2007 annual-return Return made up to 04/11/06; full list of members 2 Buy now
23 Jan 2007 address Registered office changed on 23/01/07 from: 704 millenium apartments 95 newhall street birmingham B3 1BA 1 Buy now
23 Jan 2007 officers Secretary's particulars changed 1 Buy now
07 Jan 2007 accounts Annual Accounts 9 Buy now
08 Dec 2005 accounts Annual Accounts 9 Buy now
06 Dec 2005 annual-return Return made up to 04/11/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 9 Buy now
21 Dec 2004 annual-return Return made up to 04/11/04; full list of members 6 Buy now
01 Dec 2003 annual-return Return made up to 04/11/03; full list of members 6 Buy now
27 Nov 2003 accounts Annual Accounts 6 Buy now
10 Dec 2002 accounts Annual Accounts 6 Buy now
06 Dec 2002 annual-return Return made up to 04/11/02; full list of members 6 Buy now
23 Jan 2002 officers Director's particulars changed 1 Buy now
14 Jan 2002 address Registered office changed on 14/01/02 from: 5 hereford house queens drive london W3 0HX 1 Buy now
17 Dec 2001 annual-return Return made up to 04/11/01; full list of members 6 Buy now
14 Dec 2001 accounts Annual Accounts 6 Buy now
14 May 2001 capital Ad 01/05/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Jan 2001 annual-return Return made up to 04/11/00; full list of members 6 Buy now
15 Jan 2001 officers New secretary appointed 2 Buy now
15 Jan 2001 officers Secretary resigned 1 Buy now
27 Nov 2000 accounts Annual Accounts 6 Buy now
27 Nov 2000 officers New secretary appointed 2 Buy now
24 Dec 1999 annual-return Return made up to 04/11/99; full list of members 6 Buy now
17 Dec 1999 accounts Annual Accounts 6 Buy now
03 Nov 1999 accounts Accounting reference date shortened from 30/11/99 to 31/10/99 1 Buy now
30 Dec 1998 officers New secretary appointed 2 Buy now
23 Dec 1998 officers New director appointed 2 Buy now
23 Dec 1998 address Registered office changed on 23/12/98 from: suite 21204 72 new bond street london W1Y 9DD 1 Buy now
23 Dec 1998 officers Secretary resigned 1 Buy now
23 Dec 1998 officers Director resigned 1 Buy now
04 Nov 1998 incorporation Incorporation Company 16 Buy now