ICG LONGBOW DEVELOPMENT DEBT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Steven James Burton as a director on 2025-03-27

View Document

03/04/253 April 2025 Appointment of Mr Matthew James Torode as a director on 2025-03-27

View Document

03/04/253 April 2025 Termination of appointment of David Michael Bicarregui as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Graeme Simon Troll as a director on 2025-03-27

View Document

01/04/251 April 2025 Termination of appointment of Martin Robert Wheeler as a director on 2025-03-27

View Document

17/02/2517 February 2025 Appointment of Mr Gregory Paul Minson as a director on 2025-02-03

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Kevin Peter Cooper as a director on 2024-10-16

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/08/2317 August 2023 Appointment of Mr Vikas Vasant Karlekar as a director on 2023-07-20

View Document

20/07/2320 July 2023 Appointment of Mr David Michael Bicarregui as a director on 2023-07-20

View Document

20/07/2320 July 2023 Termination of appointment of Vijay Vithal Bharadia as a director on 2023-07-20

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CONNELLY / 30/08/2019

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP KELLER

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CONNELLY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR VIJAY BHARADIA

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR STEVEN JAMES BURTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER COOPER / 01/10/2018

View Document

17/10/1817 October 2018 ARTICLES OF ASSOCIATION

View Document

17/10/1817 October 2018 ALTER ARTICLES 09/02/2016

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT WHEELER / 01/07/2018

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT WHEELER / 01/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER COOPER / 01/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SIMON TROLL / 01/11/2017

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ARCHER

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR MARTIN ROBERT WHEELER

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR PHILLIP DONALD ARCHER

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR KEVIN PETER COOPER

View Document

22/02/1622 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 1

View Document

08/12/158 December 2015 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