- Company Overview for PARALAW (UK) LIMITED (07788544)
- Filing history for PARALAW (UK) LIMITED (07788544)
- People for PARALAW (UK) LIMITED (07788544)
- More for PARALAW (UK) LIMITED (07788544)
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) |
---|---|---|---|
27 Apr 2021 | AP01 | Appointment of Kathryn Rene Mortensen as a director on 21 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Robert Gavin Crowley as a director on 21 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Raleigh Miles Douglas Willock Gilbert as a director on 21 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Robert Murray Duncan as a director on 21 April 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Oliver James Dommett as a director on 21 April 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of Insight Nominees Ltd as a secretary on 21 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Raleigh Miles Douglas Willock Gilbert as a person with significant control on 21 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Robert Murray Duncan as a person with significant control on 21 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Oliver James Dommett as a person with significant control on 21 April 2021 | |
23 Apr 2021 | AA01 | Current accounting period shortened from 31 May 2021 to 30 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL to The Space Old Street London EC1V 9AE on 23 April 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 24 November 2018 | |
12 Dec 2019 | PSC04 | Change of details for Mr Raleigh Miles Douglas Willock Gilbert as a person with significant control on 24 November 2018 | |
23 Aug 2019 | PSC04 | Change of details for Mr Robert Murray Duncan as a person with significant control on 19 August 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Robert Murray Duncan on 19 August 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
09 Apr 2018 | CH01 | Director's details changed for Mr Raleigh Miles Douglas Willock Gilbert on 10 March 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jul 2017 | PSC02 | Notification of Paralaw Ltd as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Raleigh Miles Douglas Willock Gilbert as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Oliver James Dommett as a person with significant control on 6 April 2016 |