Advanced company searchLink opens in new window

HOLISTIC LAW LTD

Company number 09730129

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)
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
  • GBP 100
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