Advanced company searchLink opens in new window

LONGFLOW HOLDINGS LTD

Company number 12749489

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)
13 Feb 2024 SH05 Statement of capital on 30 January 2024
  • GBP 700
    Cancellation of treasury shares. Treasury capital:
  • GBP 350 on 30 January 2024
13 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 350
13 Feb 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 875
07 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 January 2024
  • GBP 700
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
24 Jan 2024 AD01 Registered office address changed from The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU England to 7 Lorian Close London N12 7DW on 24 January 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
23 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with updates
15 Dec 2023 CERTNM Company name changed atelier group investments LTD\certificate issued on 15/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-13
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
30 Oct 2023 PSC07 Cessation of Ashley Bruce Carter as a person with significant control on 2 October 2023
30 Oct 2023 PSC07 Cessation of Dean Gary Muggeridge as a person with significant control on 11 October 2023
09 Oct 2023 PSC02 Notification of Toft Apartments Limited as a person with significant control on 2 October 2023
02 Oct 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
28 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
09 Jun 2023 TM01 Termination of appointment of Ashley Bruce Carter as a director on 7 June 2023
10 Aug 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 175
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
28 Jul 2022 PSC01 Notification of Dean Gary Muggeridge as a person with significant control on 30 June 2022
28 Jul 2022 PSC01 Notification of Na Li as a person with significant control on 30 June 2022
28 Jul 2022 PSC01 Notification of Ashley Bruce Carter as a person with significant control on 30 June 2022
28 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 28 July 2022
14 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021