FURLONG GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewNotification of Tom Michael Peter Furlong as a person with significant control on 2025-08-22

View Document

22/08/2522 August 2025 NewTermination of appointment of Max Kevin Mark Furlong as a director on 2025-08-22

View Document

22/08/2522 August 2025 NewCessation of Max Furlong as a person with significant control on 2025-08-22

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Registered office address changed from Gemma House Gemma House 39 Lilestone Street London NW8 8SS England to PO Box Suite 104 95 Wilton Road London SW1V 1BZ on 2023-07-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMY RICE

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MISS AMY JANE RICE

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

10/05/2010 May 2020 DIRECTOR APPOINTED MR TOM MICHAEL PETER FURLONG

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED FURLONG HEATING LIMITED CERTIFICATE ISSUED ON 27/04/20

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 17 JOYCE COURT WALTHAM ABBEY EN9 1NW UNITED KINGDOM

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company