Advanced company searchLink opens in new window

LONGBAY INVESTMENTS LIMITED

Company number 11100352

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)
06 Dec 2023 MR01 Registration of charge 111003520008, created on 5 December 2023
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
25 Jul 2023 MR04 Satisfaction of charge 111003520003 in full
25 Jul 2023 MR04 Satisfaction of charge 111003520001 in full
25 Jul 2023 MR04 Satisfaction of charge 111003520005 in full
25 Jul 2023 MR04 Satisfaction of charge 111003520004 in full
01 Jul 2023 MR01 Registration of charge 111003520007, created on 30 June 2023
27 Jun 2023 MR01 Registration of charge 111003520006, created on 22 June 2023
17 Nov 2022 CH01 Director's details changed for Mrs Victoria Louise Robson on 16 November 2022
17 Nov 2022 CH01 Director's details changed for Mr Craig William Robson on 16 November 2022
17 Nov 2022 PSC04 Change of details for Mrs Victoria Louise Robson as a person with significant control on 16 November 2022
17 Nov 2022 PSC04 Change of details for Mr Craig William Robson as a person with significant control on 16 November 2022
10 Nov 2022 MR01 Registration of charge 111003520004, created on 21 October 2022
03 Nov 2022 MR01 Registration of charge 111003520005, created on 21 October 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
04 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with updates
14 Aug 2020 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 14 August 2020
20 Jan 2020 SH19 Statement of capital on 20 January 2020
  • GBP 400
13 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with updates
13 Jan 2020 PSC04 Change of details for Mrs Victoria Louise Robson as a person with significant control on 5 December 2019