Advanced company searchLink opens in new window

GOLDSTEIN LEGAL LIMITED

Company number 08923224

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 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
14 Dec 2023 TM01 Termination of appointment of Rosalind Jayne Goldstein as a director on 20 November 2023
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
07 Feb 2022 AD01 Registered office address changed from C/O Nexa Law Limited, Office 1, the Church Offices Salop Road Oswestry SY11 2NR United Kingdom to C/- Nexa Law Limited, Suite 2, Salop House 13 Salop Road Oswestry Shropshire SY11 2NR on 7 February 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
06 Aug 2021 AD04 Register(s) moved to registered office address C/O Nexa Law Limited, Office 1, the Church Offices Salop Road Oswestry SY11 2NR
06 Aug 2021 AD01 Registered office address changed from C/O Nexa Law Limited, Office 1, the Church Offices 1 Church Offices Salop Road Oswestry Shropshire SY11 2NR United Kingdom to C/O Nexa Law Limited, Office 1, the Church Offices Salop Road Oswestry SY11 2NR on 6 August 2021
30 Jun 2021 AD01 Registered office address changed from 11 High Street Windsor SL4 1LD England to C/O Nexa Law Limited, Office 1, the Church Offices 1 Church Offices Salop Road Oswestry Shropshire SY11 2NR on 30 June 2021
21 Apr 2021 PSC07 Cessation of Rosalind Jayne Goldsein as a person with significant control on 31 March 2021
21 Apr 2021 PSC02 Notification of Nexa Law Limited as a person with significant control on 31 March 2021
21 Apr 2021 TM02 Termination of appointment of Catrina Newman as a secretary on 31 March 2021
21 Apr 2021 TM01 Termination of appointment of Catrina Alice Newman as a director on 31 March 2021
21 Apr 2021 AP01 Appointment of Mr Eliot Hibbert as a director on 31 March 2021
21 Apr 2021 AP01 Appointment of Mr Nigel Jeremy Clark as a director on 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
12 Mar 2021 TM01 Termination of appointment of Michael Peter Stephen Beason as a director on 10 March 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2020 TM01 Termination of appointment of Selwyn Nigel Pattinson as a director on 28 May 2020
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates