Advanced company searchLink opens in new window

LONGULF TRADING (UK) LIMITED

Company number 01287237

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)
22 Jan 2018 SH08 Change of share class name or designation
22 Jan 2018 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • USD 10,002,688.95
10 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
03 Jul 2017 PSC02 Notification of Longulf Limited as a person with significant control on 6 April 2016
03 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 3 July 2017
10 May 2017 AA Full accounts made up to 31 December 2016
13 Apr 2017 CH01 Director's details changed for Mr Dirhem Abdo Saeed on 13 April 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
05 Aug 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
30 Jul 2015 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
30 Jul 2015 AD02 Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
28 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
28 May 2014 AA Full accounts made up to 31 December 2013
22 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Apr 2013 AA Full accounts made up to 31 December 2012
24 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 31 December 2011
19 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Neil Derek Marsden on 6 January 2011
05 Apr 2011 AA Full accounts made up to 31 December 2010
24 Sep 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1