- Company Overview for NFL LEGAL LIMITED (08816851)
- Filing history for NFL LEGAL LIMITED (08816851)
- People for NFL LEGAL LIMITED (08816851)
- Charges for NFL LEGAL LIMITED (08816851)
- More for NFL LEGAL LIMITED (08816851)
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) |
---|---|---|---|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
07 Aug 2018 | CH01 | Director's details changed for Ms Cassie Amelia Davies on 7 August 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
30 Dec 2016 | MR01 | Registration of charge 088168510001, created on 24 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
05 Dec 2016 | TM01 | Termination of appointment of Sarah Elizabeth King as a director on 5 December 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Oct 2016 | AD01 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to 29 Floor 1 Canada Square London E14 5DY on 8 October 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Miss Sarah King on 21 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Joel Paul Davies as a director on 21 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Miss Cassie Amella Davies as a director on 21 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of Oliver Charles Cadman as a director on 21 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Mrs Danielle Emma Georgina Fox as a director on 21 April 2015 | |
22 Apr 2015 | AP01 | Appointment of Miss Sarah King as a director on 21 April 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
20 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
28 Mar 2014 | AD01 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom on 28 March 2014 | |
16 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-16
|