- Company Overview for HOLISTIC LAW LTD (09730129)
- Filing history for HOLISTIC LAW LTD (09730129)
- People for HOLISTIC LAW LTD (09730129)
- More for HOLISTIC LAW LTD (09730129)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
28 Sep 2023 | PSC04 | Change of details for Miss Gemma Louise Day as a person with significant control on 1 September 2023 | |
13 Jul 2023 | PSC04 | Change of details for Miss Gemma Louise Day as a person with significant control on 25 May 2019 | |
24 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
11 Jan 2018 | AD01 | Registered office address changed from 16 Grassington Green Stockton-on-Tees TS17 0QN United Kingdom to Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW on 11 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
08 Dec 2017 | PSC01 | Notification of Gemma Louise Day as a person with significant control on 1 December 2017 | |
08 Dec 2017 | PSC01 | Notification of Kevin Hepplewhite as a person with significant control on 1 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Miss Gemma Louise Day as a director on 1 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Kevin Hepplewhite as a director on 1 December 2017 | |
01 Dec 2017 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 1 December 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 16 Grassington Green Stockton-on-Tees TS17 0QN on 1 December 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 1 December 2017 |