Advanced company searchLink opens in new window

GBH LAW LIMITED

Company number 08231116

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Jan 2026 AA Total exemption full accounts made up to 30 April 2025
02 Oct 2025 CS01 Confirmation statement made on 27 September 2025 with no updates
11 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
02 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
09 Sep 2024 CH01 Director's details changed for Mrs Andrea Suzanne Tishler on 1 June 2020
09 Sep 2024 PSC04 Change of details for Andrea Suzanne Tishler as a person with significant control on 30 April 2024
09 Sep 2024 PSC07 Cessation of Denise Elaine Herrington as a person with significant control on 30 April 2024
16 Jul 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Jul 2024 SH06 Cancellation of shares. Statement of capital on 30 April 2024
  • GBP 21,000
14 Jun 2024 SH08 Change of share class name or designation
30 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2024 MA Memorandum and Articles of Association
30 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2024 TM01 Termination of appointment of Denise Elaine Herrington as a director on 30 April 2024
25 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
03 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with updates
26 Sep 2023 AP01 Appointment of Mrs Helen Natalie Stone as a director on 25 September 2023
20 Jun 2023 SH06 Cancellation of shares. Statement of capital on 28 April 2023
  • GBP 36,000
02 May 2023 TM01 Termination of appointment of Hamish Andrew Cameron Blackie as a director on 28 April 2023
02 May 2023 PSC07 Cessation of Hamish Andrew Cameron Blackie as a person with significant control on 28 April 2023
28 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
19 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates