Advanced company searchLink opens in new window

ARAG LAW LIMITED

Company number 05417859

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)
24 Jan 2025 AP01 Appointment of Mr Michael James Lowe as a director on 20 January 2025
18 Jan 2025 TM01 Termination of appointment of William Ellerton as a director on 7 January 2025
18 Jan 2025 TM01 Termination of appointment of Allison Charlotte Lewis as a director on 7 January 2025
31 Dec 2024 CERTNM Company name changed das law LIMITED\certificate issued on 31/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-19
31 Dec 2024 AD01 Registered office address changed from Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales to Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW on 31 December 2024
16 Dec 2024 TM01 Termination of appointment of Anthony Coram as a director on 3 December 2024
23 Oct 2024 PSC05 Change of details for Das Uk Holdings Limited as a person with significant control on 16 November 2022
16 Sep 2024 AA Full accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
20 Sep 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
24 May 2023 TM01 Termination of appointment of Annie Fiona Bernays as a director on 18 May 2023
21 Feb 2023 TM01 Termination of appointment of Samantha Louise Brown as a director on 7 February 2023
16 Nov 2022 AD01 Registered office address changed from , Trinity Quay 2 Avon Street, Bristol, BS2 0PT, England to Das Parc Greenway Court Bedwas Caerphilly CF83 8DW on 16 November 2022
25 Aug 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of Andrew John Burke as a director on 31 December 2021
08 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
14 Jun 2021 AP01 Appointment of Mrs Kate Harriet Banks as a director on 7 June 2021
25 May 2021 AA Full accounts made up to 31 December 2020
22 Dec 2020 AD01 Registered office address changed from , North Quay Temple Back, Bristol, BS1 6FL to Das Parc Greenway Court Bedwas Caerphilly CF83 8DW on 22 December 2020
21 Aug 2020 AA Full accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
17 Jul 2020 AP01 Appointment of Ms Samantha Louise Brown as a director on 20 May 2020
17 Jul 2020 AP01 Appointment of Ms Allison Charlotte Lewis as a director on 20 May 2020