Advanced company searchLink opens in new window

HONORATO LEGAL LTD

Company number 11408810

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with updates
12 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2020 MA Memorandum and Articles of Association
29 Jul 2020 PSC04 Change of details for Mr David Michael Copeland as a person with significant control on 24 July 2020
29 Jul 2020 MR01 Registration of charge 114088100002, created on 24 July 2020
29 Jul 2020 MR01 Registration of charge 114088100001, created on 24 July 2020
27 Jul 2020 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 16 Kingsway Altrincham WA14 1PJ on 27 July 2020
11 May 2020 AD01 Registered office address changed from 36 Borough Road Altrincham WA15 9RA England to 83 Ducie Street Manchester M1 2JQ on 11 May 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 PSC07 Cessation of Vikki Eve Copeland as a person with significant control on 1 July 2019
14 Feb 2020 AD01 Registered office address changed from 4 Arthog Drive Hale Altrincham WA15 0NB United Kingdom to 36 Borough Road Altrincham WA15 9RA on 14 February 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
17 Jun 2019 PSC04 Change of details for Mr David Michael Copeland as a person with significant control on 13 June 2019
17 Jun 2019 PSC01 Notification of Vikki Eve Copeland as a person with significant control on 13 June 2019
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 100
28 May 2019 CH01 Director's details changed for Mr David Michael Copeland on 28 May 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-30
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted