Advanced company searchLink opens in new window

VIALEGAL SERVICES LIMITED

Company number 07613343

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)
06 Nov 2023 AA Accounts for a dormant company made up to 5 April 2023
14 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 5 April 2022
17 Aug 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
21 Feb 2022 CERTNM Company name changed macton consultancy services LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
18 Feb 2022 AA01 Current accounting period shortened from 30 April 2022 to 5 April 2022
27 May 2021 AA Accounts for a dormant company made up to 30 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
09 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
01 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2019 AD01 Registered office address changed from 5 Fairfax House Western Avenue Ealing London W5 1HD to 31 Linden Street Romford RM7 7DP on 29 April 2019
29 Apr 2019 CH01 Director's details changed for Mr Andrew Gareth Templeton on 15 April 2019
29 Apr 2019 AA Micro company accounts made up to 30 April 2018
29 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
22 Apr 2018 AA Unaudited abridged accounts made up to 30 April 2017
05 Mar 2018 PSC01 Notification of Andrew Gareth Templeton as a person with significant control on 1 January 2018
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 Jan 2016 CH03 Secretary's details changed for Miss Sara Benita Sophie Mccracken on 25 January 2016
26 Jan 2016 AA Micro company accounts made up to 30 April 2015