Advanced company searchLink opens in new window

ALLIUM LAW LIMITED

Company number 07617921

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)
16 Jul 2019 PSC02 Notification of Legal Holdings Llp as a person with significant control on 28 June 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The name of the company be changed 28/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2019 PSC07 Cessation of Ince Gordon Dadds Holdings Llp as a person with significant control on 28 June 2019
11 Jul 2019 AP01 Appointment of Ursula Danagher as a director on 10 July 2019
10 Jul 2019 AP01 Appointment of Zachariah Matthew Goss Reynolds as a director on 10 July 2019
10 Jul 2019 AP01 Appointment of Mohammad Hakim as a director on 10 July 2019
10 Jul 2019 AP01 Appointment of Estelle Tague as a director on 10 July 2019
10 Jul 2019 AP01 Appointment of Lewis Mark Brassey as a director on 10 July 2019
03 Jul 2019 AP02 Appointment of Legal Holdings Llp as a director on 28 June 2019
03 Jul 2019 AP01 Appointment of Mr Benjamin Shanson as a director on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of Adrian John Biles as a director on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of John Christopher Morris Biles as a director on 28 June 2019
03 Jul 2019 TM02 Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 28 June 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
03 Jul 2019 MR01 Registration of charge 076179210002, created on 28 June 2019
03 Jul 2019 MR01 Registration of charge 076179210003, created on 28 June 2019
02 Jul 2019 AD01 Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to Nova North Bressenden Place London SW1E 5BY on 2 July 2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 222,200
05 Jun 2019 MR04 Satisfaction of charge 1 in full
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
13 Mar 2019 MA Memorandum and Articles of Association
18 Jan 2019 CH01 Director's details changed for Mr Adrian John Biles on 11 January 2019
18 Jan 2019 CH01 Director's details changed for Mr John Christopher Morris Biles on 11 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2019 PSC05 Change of details for Gordon Dadds Holdings Llp as a person with significant control on 31 December 2018