- Company Overview for LEGALITY LTD (08435149)
- Filing history for LEGALITY LTD (08435149)
- People for LEGALITY LTD (08435149)
- More for LEGALITY LTD (08435149)
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) |
---|---|---|---|
20 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
20 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
14 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
05 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed | |
30 Mar 2022 | AP01 | Appointment of Mr Martin John Way as a director on 24 December 2021 | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
24 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
01 Oct 2019 | AP01 | Appointment of Mr Stuart John Way as a director on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Julian William Robert Martyn Frank Jennings on 30 June 2019 | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
03 Sep 2018 | PSC04 | Change of details for Mr Julian William Robert Martyn Frank Jennings as a person with significant control on 20 August 2018 | |
03 Sep 2018 | PSC07 | Cessation of Martin John Way as a person with significant control on 20 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Martin John Way as a director on 20 August 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW to 153 Mortimer Street Herne Bay Kent CT6 5HA on 16 July 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |