Advanced company searchLink opens in new window

ANNALEE LONGFORD LIMITED

Company number 03728297

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)
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 AA Unaudited abridged accounts made up to 30 September 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
28 Sep 2021 AP01 Appointment of Mr Sivashankar Sri Ranganathan as a director on 15 September 2021
28 Sep 2021 TM01 Termination of appointment of Colm Mac Cormaic as a director on 1 February 2021
28 Sep 2021 TM01 Termination of appointment of Seamus Mc Cormack as a director on 1 February 2021
11 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
30 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
15 Jan 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
22 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2018 AA Unaudited abridged accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
06 Jul 2017 CH01 Director's details changed for Dr Seamus Mccormack on 1 July 2017
06 Jul 2017 PSC04 Change of details for Mr Eoin Maccormaic as a person with significant control on 1 January 2017
06 Jul 2017 AD01 Registered office address changed from C/O Private & Confidential 27a Longford Dental Centre Strood Kent ME2 2EU to Private & Confidential Longford Dental Centre 45 Cuxton Road Strood, Rochester Kent ME2 2BU on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Miss Niamh Cashman on 1 July 2017