Advanced company searchLink opens in new window

SPLASH LEGAL LIMITED

Company number 11601950

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)
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 PSC07 Cessation of Kajel Hussain as a person with significant control on 3 October 2018
12 May 2021 TM01 Termination of appointment of Kajel Hussain as a director on 3 October 2018
12 May 2021 PSC01 Notification of Kelly Parkes as a person with significant control on 3 October 2018
12 May 2021 AP01 Appointment of Miss Kelly Parkes as a director on 3 October 2018
12 May 2021 AD01 Registered office address changed from 21 Upper Bainbrigge Street Derby DE23 6WN England to Park Row House 19-20 Park Row Leeds LS1 5JF on 12 May 2021
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 TM01 Termination of appointment of Shabnam Iqbal as a director on 7 September 2020
07 Oct 2020 PSC07 Cessation of Shabnam Iqbal as a person with significant control on 7 September 2020
07 Oct 2020 AD01 Registered office address changed from 25 Netherclose Street Derby DE23 8QG England to 21 Upper Bainbrigge Street Derby DE23 6WN on 7 October 2020
07 Oct 2020 PSC01 Notification of Kajel Hussain as a person with significant control on 3 October 2018
07 Oct 2020 AP01 Appointment of Miss Kajel Hussain as a director on 3 October 2018
19 Sep 2020 AD01 Registered office address changed from Exchange Flags Exchange Flags Liverpool L2 3YL England to 25 Netherclose Street Derby DE23 8QG on 19 September 2020
20 Aug 2020 AD01 Registered office address changed from 25 Netherclose Street Derby DE23 8QG England to Exchange Flags Exchange Flags Liverpool L2 3YL on 20 August 2020
13 Jun 2020 AA Micro company accounts made up to 31 October 2019
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 AD01 Registered office address changed from 4 Harbour Exchange Square London E14 9GE England to 25 Netherclose Street Derby DE23 8QG on 27 May 2020
26 May 2020 TM01 Termination of appointment of Abrar Mohammed as a director on 19 June 2019
26 May 2020 PSC07 Cessation of Abrar Mohammed as a person with significant control on 19 June 2019
26 May 2020 AP01 Appointment of Miss Shabnam Iqbal as a director on 19 June 2019
26 May 2020 PSC01 Notification of Shabnam Iqbal as a person with significant control on 19 June 2019
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2019 CS01 Confirmation statement made on 2 October 2019 with updates