Advanced company searchLink opens in new window

A&T LEGAL LTD

Company number 11221889

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)
14 Mar 2024 AA Micro company accounts made up to 31 October 2022
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
17 Oct 2023 AD01 Registered office address changed from Leasidelaw, Redbox Lbc 43-45 Gillender Street London E14 6RN England to Leasidelaw Unit 1, Church Lane Chambers 11-2 Church Lane London E11 1HG on 17 October 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Feb 2022 PSC04 Change of details for Mr Talha Jamil Ahmad as a person with significant control on 1 January 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from Old Poplar Library 45 Gillender Street London E14 6RN England to Leasidelaw, Redbox Lbc 43-45 Gillender Street London E14 6RN on 15 December 2021
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 May 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 October 2019
25 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 October 2018
21 Oct 2019 AA01 Previous accounting period extended from 30 October 2018 to 31 October 2018
18 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 October 2018
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
02 Nov 2018 AD01 Registered office address changed from Old Poplar Library Gillender Street London E14 6RN England to Old Poplar Library 45 Gillender Street London E14 6RN on 2 November 2018
02 Nov 2018 AD01 Registered office address changed from 45 Old Poplar Library 45 Gillender Street London E14 6RN England to Old Poplar Library Gillender Street London E14 6RN on 2 November 2018
23 Oct 2018 AD01 Registered office address changed from 73a Portway London E15 3QJ England to 45 Old Poplar Library 45 Gillender Street London E14 6RN on 23 October 2018
23 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-23
  • GBP 100