- Company Overview for LAWBIT LIMITED (08066586)
- Filing history for LAWBIT LIMITED (08066586)
- People for LAWBIT LIMITED (08066586)
- Charges for LAWBIT LIMITED (08066586)
- More for LAWBIT LIMITED (08066586)
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) |
---|---|---|---|
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
06 Aug 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
30 Jul 2020 | PSC04 | Change of details for Mrs Joanna Edith Mary Rich as a person with significant control on 10 May 2020 | |
30 Jul 2020 | PSC04 | Change of details for Mr Clive Daniel Rich as a person with significant control on 10 May 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Feb 2020 | CH03 | Secretary's details changed for Joanna Rich on 10 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Richard Andrew Royce on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mrs Joanna Edith Mary Rich on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Miss Yamini Malhotra on 7 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Rahul Malhotra on 7 February 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 39 Long Acre London WC2E 9LG on 8 January 2020 | |
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
28 Aug 2019 | MR01 | Registration of charge 080665860003, created on 9 August 2019 | |
28 Aug 2019 | MR01 | Registration of charge 080665860004, created on 9 August 2019 | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
16 Aug 2019 | CH03 | Secretary's details changed for Joanna Rich on 15 August 2019 | |
01 Aug 2019 | CH03 | Secretary's details changed for Joanna Rich on 31 July 2019 | |
31 Jul 2019 | PSC04 | Change of details for Joanna Rich as a person with significant control on 31 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |