- Company Overview for LEGENDARY LAW LIMITED (07475771)
- Filing history for LEGENDARY LAW LIMITED (07475771)
- People for LEGENDARY LAW LIMITED (07475771)
- More for LEGENDARY LAW LIMITED (07475771)
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) |
---|---|---|---|
10 Jul 2024 | CH01 | Director's details changed for Mr Rudiger Heinrich Wilms on 9 July 2024 | |
10 Jul 2024 | PSC04 | Change of details for Mr Rudiger Heinrich Wilms as a person with significant control on 9 July 2024 | |
09 Jul 2024 | CH01 | Director's details changed for Miss Eva Maria Meyer on 9 July 2024 | |
09 Jul 2024 | AD01 | Registered office address changed from C/O Danica Tcl Wayland House High Street Watton, Thetford Norfolk IP25 6AR England to 271 High Street 271 High Street Berkhamsted Hertfordshire HP4 1AA on 9 July 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
12 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 24 October 2019
|
|
23 Oct 2019 | AP01 | Appointment of Miss Eva Maria Meyer as a director on 23 October 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Rudiger Heinrich Wilms as a person with significant control on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Rudiger Heinrich Wilms on 5 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to C/O Danica Tcl Wayland House High Street Watton, Thetford Norfolk IP25 6AR on 23 August 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates |