Advanced company searchLink opens in new window

NICHOLAS SCOTT LEGAL SERVICES LIMITED

Company number 08840712

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)
05 Mar 2024 AA Micro company accounts made up to 30 June 2023
12 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
10 Feb 2023 CS01 Confirmation statement made on 2 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
17 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
24 Nov 2021 AD01 Registered office address changed from 33 Cannon Street London EC4 5SB United Kingdom to 33 Cannon Street London United Kingdom EC4M 5SB on 24 November 2021
11 Nov 2021 AD01 Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to 33 Cannon Street London EC4 5SB on 11 November 2021
23 Jun 2021 TM01 Termination of appointment of Mark Deryk William Slatter as a director on 23 June 2021
19 May 2021 PSC02 Notification of Contax Law Group Limited as a person with significant control on 4 February 2020
19 May 2021 PSC07 Cessation of Nicholas Derek Robbins as a person with significant control on 4 February 2020
13 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
13 Apr 2021 PSC07 Cessation of Alison Jane Robbins as a person with significant control on 10 March 2020
01 Feb 2021 AA Micro company accounts made up to 30 June 2020
05 Nov 2020 AD01 Registered office address changed from 33 Cannon Street London EC4M 5SB United Kingdom to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 5 November 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
18 Jul 2019 AD01 Registered office address changed from 33 Cannon Street London EC4M 5SB England to 33 Cannon Street London EC4M 5SB on 18 July 2019
15 Jul 2019 AD01 Registered office address changed from Buckingham Court Buckingham Gate London SW1E 6PE to 33 Cannon Street London EC4M 5SB on 15 July 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
05 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
16 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
24 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 June 2017