S.R.LEGAL & FINANCIAL CONSULTANCY LIMITED
Company number 07558784
- Company Overview for S.R.LEGAL & FINANCIAL CONSULTANCY LIMITED (07558784)
- Filing history for S.R.LEGAL & FINANCIAL CONSULTANCY LIMITED (07558784)
- People for S.R.LEGAL & FINANCIAL CONSULTANCY LIMITED (07558784)
- More for S.R.LEGAL & FINANCIAL CONSULTANCY LIMITED (07558784)
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 Feb 2025 | AD01 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 6 February 2025 | |
27 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
25 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
23 Mar 2021 | AA01 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
13 Feb 2020 | PSC01 | Notification of Michelle Rogers as a person with significant control on 11 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Sean Rogers as a person with significant control on 11 February 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 29 March 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Sean Rogers as a person with significant control on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Sean James Rogers on 27 November 2019 | |
19 Jul 2019 | AA | Micro company accounts made up to 29 March 2018 | |
08 Jun 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from Suite 419 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 22 March 2019 | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Michelle Rogers as a director on 4 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
12 Apr 2018 | PSC07 | Cessation of Michelle Rogers as a person with significant control on 12 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates |