- Company Overview for VINCI LEGAL LIMITED (06422362)
- Filing history for VINCI LEGAL LIMITED (06422362)
- People for VINCI LEGAL LIMITED (06422362)
- Charges for VINCI LEGAL LIMITED (06422362)
- More for VINCI LEGAL LIMITED (06422362)
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) |
---|---|---|---|
18 Nov 2021 | TM01 | Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 | |
02 Nov 2021 | MR01 | Registration of charge 064223620001, created on 27 October 2021 | |
07 Oct 2021 | AP03 | Appointment of Mr Matthew James Allen as a secretary on 4 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Mark Andrew Adams as a director on 4 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Alexander Peter Dacre as a director on 4 October 2021 | |
07 Oct 2021 | PSC02 | Notification of Marlowe Plc as a person with significant control on 4 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Ricky David Schawelson as a director on 4 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Gordon David Oldham as a director on 4 October 2021 | |
07 Oct 2021 | PSC07 | Cessation of Howard Antony Finger as a person with significant control on 4 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 7 October 2021 | |
07 Oct 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
02 Aug 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Jun 2021 | CH01 | Director's details changed for Howard Antony Finger on 4 June 2021 | |
07 Jun 2021 | PSC04 | Change of details for Mr Howard Antony Finger as a person with significant control on 4 June 2021 | |
27 Apr 2021 | TM02 | Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
30 Sep 2019 | PSC04 | Change of details for Mr Howard Antony Finger as a person with significant control on 18 June 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
18 Jun 2019 | CH04 | Secretary's details changed for New Bond Street Registrars Limited on 18 June 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Howard Antony Finger on 26 March 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |