Advanced company searchLink opens in new window

ALONG CAME MARY HOLDINGS LIMITED

Company number 09790238

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)
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Feb 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Dec 2021 CS01 Confirmation statement made on 28 December 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 July 2020
07 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with no updates
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
07 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
04 Oct 2017 PSC04 Change of details for Mrs Luisa Shelton as a person with significant control on 4 October 2017
04 Oct 2017 PSC04 Change of details for Mr David Shelton as a person with significant control on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Mrs Luisa Shelton on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Mr David Shelton on 3 October 2017
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Apr 2017 AD01 Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 13 April 2017
17 Mar 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 July 2016
15 Nov 2016 AD01 Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to 10 st. Georges Yard Farnham GU9 7LW on 15 November 2016
10 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-23
  • GBP 100