Advanced company searchLink opens in new window

PARALAW (UK) LIMITED

Company number 07788544

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)
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