- Company Overview for CITY LEGAL CONSULTANTS LIMITED (08897531)
- Filing history for CITY LEGAL CONSULTANTS LIMITED (08897531)
- People for CITY LEGAL CONSULTANTS LIMITED (08897531)
- More for CITY LEGAL CONSULTANTS LIMITED (08897531)
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) |
---|---|---|---|
25 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
10 Oct 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
01 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
31 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
31 Jul 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
27 Mar 2019 | PSC01 | Notification of Farooq Azam as a person with significant control on 1 April 2017 | |
27 Mar 2019 | PSC04 | Change of details for Mr Malik Tawakkal as a person with significant control on 1 April 2017 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 9 High Town Road High Town Road Luton Bedfordshire LU2 0BW England to Suite 3 Unit 2 Frenchs Avenue Dunstable Bedfordshire LU6 1BH on 26 June 2017 | |
08 May 2017 | CH01 | Director's details changed for Mr Allah -Tawakkal on 1 May 2017 | |
07 May 2017 | CH01 | Director's details changed for Mr Farooq Azam on 1 May 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from 34 Market Square Luton LU1 5rd England to 9 High Town Road High Town Road Luton Bedfordshire LU2 0BW on 21 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |