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)
|
|
01 Sep 2025 |
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 1 September 2025
|
|
|
21 Feb 2025 |
CS01 |
Confirmation statement made on 15 February 2025 with no updates
|
|
|
05 Feb 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
16 Sep 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
15 Mar 2024 |
CERTNM |
Company name changed harold & mccormack law LTD\certificate issued on 15/03/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-03-11
|
|
|
15 Feb 2024 |
CS01 |
Confirmation statement made on 15 February 2024 with updates
|
|
|
29 Dec 2023 |
CS01 |
Confirmation statement made on 2 December 2023 with no updates
|
|
|
08 Sep 2023 |
CERTNM |
Company name changed amh legal services LIMITED\certificate issued on 08/09/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-09-06
|
|
|
23 Jun 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
17 Jan 2023 |
CS01 |
Confirmation statement made on 2 December 2022 with updates
|
|
|
09 Dec 2022 |
SH01 |
Statement of capital following an allotment of shares on 2 December 2022
|
|
|
09 Dec 2022 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Transfer of shares 02/12/2022
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 Dec 2022 |
SH02 |
Sub-division of shares on 2 December 2022
|
|
|
09 Dec 2022 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Sub-division of shares 02/12/2022
|
|
|
09 Dec 2022 |
MA |
Memorandum and Articles of Association
|
|
|
09 Dec 2022 |
SH08 |
Change of share class name or designation
|
|
|
09 Dec 2022 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
11 Mar 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
06 Dec 2021 |
CS01 |
Confirmation statement made on 2 December 2021 with no updates
|
|
|
06 Dec 2021 |
AD01 |
Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET to 85 Great Portland Street First Floor London W1W 7LT on 6 December 2021
|
|
|
14 Sep 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
19 Mar 2021 |
CH01 |
Director's details changed for Mrs Ashleigh Michaela Harold on 19 March 2021
|
|
|
19 Mar 2021 |
PSC04 |
Change of details for Miss Ashleigh Michaela Harold as a person with significant control on 19 March 2021
|
|
|
14 Jan 2021 |
CS01 |
Confirmation statement made on 2 December 2020 with no updates
|
|
|
07 Apr 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|