Advanced company searchLink opens in new window

VINCI LEGAL LIMITED

Company number 06422362

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)
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