Advanced company searchLink opens in new window

LONGSAND LIMITED

Company number 04598955

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)
07 Oct 2023 AA01 Previous accounting period shortened from 31 October 2023 to 30 June 2023
05 Oct 2023 AA Full accounts made up to 31 October 2022
02 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
17 Mar 2023 PSC02 Notification of Autonomy Systems Limited as a person with significant control on 6 April 2016
17 Mar 2023 PSC07 Cessation of Micro Focus International Plc as a person with significant control on 1 September 2017
06 Feb 2023 AP01 Appointment of Michael Fernando Acedo as a director on 31 January 2023
03 Feb 2023 AP01 Appointment of Mark Kenneth Wilkinson as a director on 31 January 2023
03 Feb 2023 AP01 Appointment of Madhu Ranganathan as a director on 31 January 2023
03 Feb 2023 TM01 Termination of appointment of Richard Paul Rodgers as a director on 31 January 2023
03 Feb 2023 TM01 Termination of appointment of Stephen Edward Murdoch as a director on 31 January 2023
03 Feb 2023 TM01 Termination of appointment of Matthew Edward Ashley as a director on 31 January 2023
03 Feb 2023 AP01 Appointment of Mr Christian Waida as a director on 31 January 2023
03 Feb 2023 TM02 Termination of appointment of Candice Tiffany Chisholm as a secretary on 30 January 2023
16 Jan 2023 AP03 Appointment of Candice Tiffany Chisholm as a secretary on 16 January 2023
03 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
14 Oct 2022 AA Full accounts made up to 31 October 2021
06 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
03 Nov 2021 AP01 Appointment of Mr Matthew Edward Ashley as a director on 29 October 2021
07 Aug 2021 AA Full accounts made up to 31 October 2020
07 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
01 Dec 2020 AD01 Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN England to The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN on 1 December 2020
04 Nov 2020 AA Full accounts made up to 31 October 2019
20 Apr 2020 TM01 Termination of appointment of Ian Cumming Fraser as a director on 8 April 2020
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
05 Aug 2019 AA Full accounts made up to 31 October 2018