Advanced company searchLink opens in new window

LAWBIT LIMITED

Company number 08066586

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)
23 Jan 2019 AP01 Appointment of Mr Rahul Malhotra as a director on 4 January 2019
23 Jan 2019 AP01 Appointment of Mrs Joanna Edith Mary Rich as a director on 4 January 2019
11 Jan 2019 AP01 Appointment of Miss Yamini Malhotra as a director on 4 January 2019
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 29,141.91
24 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 11/05/2018
04 Jul 2018 CS01 11/05/18 Statement of Capital gbp 29141.91
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/10/2018.
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 MR01 Registration of charge 080665860002, created on 5 January 2018
22 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
22 May 2017 CH03 Secretary's details changed for Joanna Rich on 1 May 2017
22 May 2017 CH01 Director's details changed for Mr Clive Daniel Rich on 1 May 2017
16 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 26,127.92
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 22,844.04
22 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 22,844.74
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2016 AP01 Appointment of Richard Andrew Royce as a director on 28 January 2016
22 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 19,024.1
09 Apr 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 9 April 2015