- Company Overview for LAWMATIX LIMITED (07475628)
- Filing history for LAWMATIX LIMITED (07475628)
- People for LAWMATIX LIMITED (07475628)
- More for LAWMATIX LIMITED (07475628)
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) |
---|---|---|---|
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
23 Apr 2018 | PSC07 | Cessation of Lucia Maria Inger as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
07 Nov 2017 | PSC01 | Notification of Amanda Janice Kearsley as a person with significant control on 6 April 2016 | |
07 Nov 2017 | PSC01 | Notification of Lucia Maria Inger as a person with significant control on 6 April 2016 | |
07 Nov 2017 | PSC01 | Notification of Lucia Maria Inger as a person with significant control on 6 April 2016 | |
07 Nov 2017 | PSC01 | Notification of Amanda Janice Kearsley as a person with significant control on 6 April 2016 | |
07 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 November 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
06 Dec 2016 | AP01 | Appointment of Ms Amanda Janice Kearsley as a director on 21 December 2010 | |
06 Dec 2016 | TM01 | Termination of appointment of Amanda Janice Kearsley as a director on 21 December 2010 | |
04 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | AD01 | Registered office address changed from 43 Drummond Way Macclesfield Cheshire SK10 4XJ England on 17 January 2014 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Ms Amanda Janice Kearsley on 15 December 2011 | |
27 May 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 |