Advanced company searchLink opens in new window

19-24 LONGFELLOW WAY LIMITED

Company number 04265621

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)
28 Aug 2014 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY to 26 Red Lion Square London WC1R 4AG on 28 August 2014
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Nov 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Feb 2012 TM01 Termination of appointment of Melissa Schmidt as a director
12 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
26 May 2011 AA Total exemption full accounts made up to 31 August 2010
17 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
20 May 2010 AA Total exemption full accounts made up to 31 August 2009
21 Aug 2009 363a Return made up to 06/08/09; full list of members
27 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
01 Oct 2008 AA Total exemption full accounts made up to 31 August 2007
25 Sep 2008 363a Return made up to 06/08/08; full list of members
12 Sep 2007 363a Return made up to 06/08/07; full list of members
16 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
12 Jul 2007 AA Total exemption full accounts made up to 31 August 2005
11 Jun 2007 288a New secretary appointed;new director appointed
11 Jun 2007 288b Secretary resigned
11 Jun 2007 287 Registered office changed on 11/06/07 from: 21 longfellow way london SE1 5TB
23 May 2007 363a Return made up to 06/08/06; full list of members
23 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2005 288b Director resigned
06 Sep 2005 363s Return made up to 06/08/05; full list of members