Advanced company searchLink opens in new window

NFL LEGAL LIMITED

Company number 08816851

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100