Advanced company searchLink opens in new window

DEBT COLLECTION LAW FIRM LTD

Company number 07400599

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Jun 2020 AD01 Registered office address changed from PO Box PE15 0BA 317 Wisbech Rd, March , Cambs England to 317, Wisbech Rd March Cambs PE15 0BA on 21 June 2020
26 May 2020 AD01 Registered office address changed from Eco Innovation Centre Peters Court City Road Peterborough Cambridgeshire PE1 1SA England to PO Box PE15 0BA 317 Wisbech Rd, March , Cambs on 26 May 2020
15 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
10 Oct 2019 AD01 Registered office address changed from 2nd Floor Stuart House, East Wing St. Johns Street Peterborough PE1 5DD England to Eco Innovation Centre Peters Court City Road Peterborough Cambridgeshire PE1 1SA on 10 October 2019
09 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
08 May 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
21 Dec 2018 PSC04 Change of details for Mr Nigel Marsh as a person with significant control on 21 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Nigel Marsh on 21 December 2018
07 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
03 May 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
18 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 TM01 Termination of appointment of Andre Nathan Marsh as a director on 1 July 2016
29 Apr 2016 AD01 Registered office address changed from Communication House York Street London W1U 6PZ to 2nd Floor Stuart House, East Wing St. Johns Street Peterborough PE1 5DD on 29 April 2016
23 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014