LONGBOW CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

15/12/2215 December 2022 Registered office address changed from Inglenook Oaker Lane Matlock Derbyshire DE4 2JN England to Inglenook Oker Lane Matlock Derbyshire DE4 2JN on 2022-12-15

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Registered office address changed from Snitterton House Snitterton Road Matlock Derbyshire DE4 3LZ England to Inglenook Oaker Lane Matlock Derbyshire DE4 2JN on 2022-12-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

01/07/201 July 2020 COMPANY NAME CHANGED LONGBOW DESIGN AND MARKETING LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

01/05/201 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/05/1710 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE PIDDINGTON / 28/07/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD PIDDINGTON / 28/07/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 19 NEW ROAD SANDHURST BERKSHIRE GU47 8EF

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD PIDDINGTON / 28/07/2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE PIDDINGTON / 28/07/2012

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD PIDDINGTON / 26/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET, CHERTSEY SURREY KT16 9AH

View Document

29/09/0529 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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