Advanced company searchLink opens in new window

COLLEGE OF LAW SERVICES LIMITED

Company number 07933854

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)
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
01 Sep 2020 AA Full accounts made up to 30 November 2019
06 May 2020 RP04CS01 Second filing of Confirmation Statement dated 02/02/2020
09 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc), Shareholder information change) was registered on 06/05/2020.
11 Feb 2020 MR04 Satisfaction of charge 079338540007 in full
11 Feb 2020 MR04 Satisfaction of charge 079338540006 in full
11 Sep 2019 PSC02 Notification of The University of Law Limited as a person with significant control on 27 June 2019
11 Sep 2019 PSC07 Cessation of Col Newco Limited as a person with significant control on 27 June 2019
31 Jul 2019 AD01 Registered office address changed from Braboeuf Manor St Catherines Guildford Surrey GU3 1HA to 2 Bunhill Row Moorgate London EC1Y 8HQ on 31 July 2019
25 Jul 2019 AA Full accounts made up to 30 November 2018
08 May 2019 MR01 Registration of charge 079338540007, created on 2 May 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
17 Aug 2018 AA Full accounts made up to 30 November 2017
07 Jun 2018 TM02 Termination of appointment of David Ross Hooper as a secretary on 1 May 2018
09 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
25 Jan 2018 MR01 Registration of charge 079338540006, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
17 May 2017 AA01 Current accounting period extended from 31 July 2017 to 30 November 2017
05 May 2017 AA Full accounts made up to 31 July 2016
08 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
03 Nov 2016 TM01 Termination of appointment of Stylianos Platis as a director on 31 October 2016
13 Oct 2016 MR01 Registration of charge 079338540005, created on 7 October 2016
27 Jun 2016 MR01 Registration of charge 079338540004, created on 23 June 2016
10 Jun 2016 AP01 Appointment of Dr Stylianos Platis as a director on 31 May 2016
07 Jun 2016 TM01 Termination of appointment of David Ian Johnston as a director on 31 May 2016
07 May 2016 AA Full accounts made up to 31 July 2015