Advanced company searchLink opens in new window

NO 2 LONGFORD AVENUE MANAGEMENT LIMITED

Company number 00955004

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 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
07 Dec 2021 TM01 Termination of appointment of Millicent Hadassah Howell as a director on 8 November 2021
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 31 March 2019
09 Jan 2020 TM01 Termination of appointment of Ankur Anand as a director on 15 December 2019
05 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
15 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2018
09 Jan 2019 AP01 Appointment of Miss Anne Frances Taft as a director on 15 October 2017
09 Jan 2019 CH01 Director's details changed for Mr Jitendra Rambihari Soni on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Jitendra Rambihari Soni on 9 January 2019
31 Dec 2018 AD01 Registered office address changed from Savoy House Savoy Circus London W3 7DA to 79a South Road Southall UB1 1SQ on 31 December 2018
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
23 Aug 2017 CH01 Director's details changed for Mr Jitendra Rambihari Soni on 27 July 2017
23 Aug 2017 CH01 Director's details changed for Mr Ankur Anand on 7 November 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates