Advanced company searchLink opens in new window

NATASHA HALL LAW LIMITED

Company number 10642329

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
13 Oct 2022 AP01 Appointment of Miss Nicola Ann Carless as a director on 29 September 2022
06 Apr 2022 TM01 Termination of appointment of Nicola Ann Carless as a director on 6 April 2022
04 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
03 Jul 2020 AA Micro company accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
02 Mar 2020 PSC04 Change of details for Miss Natasha Michelle Batty as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Miss Natasha Michelle Batty on 2 March 2020
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
19 Mar 2018 AD01 Registered office address changed from 20 Flail Close Greasby Wirral CH49 2RN England to Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ on 19 March 2018
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
23 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
29 Nov 2017 AD01 Registered office address changed from 8B the Quadrant Wirral CH47 2EE England to 20 Flail Close Greasby Wirral CH49 2RN on 29 November 2017
31 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8B the Quadrant Wirral CH47 2EE on 31 October 2017
05 Oct 2017 AP01 Appointment of Miss Nicola Ann Carless as a director on 2 October 2017
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1