- Company Overview for NUJEERALLEE LAW LTD (08980729)
- Filing history for NUJEERALLEE LAW LTD (08980729)
- People for NUJEERALLEE LAW LTD (08980729)
- More for NUJEERALLEE LAW LTD (08980729)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Sep 2023 | PSC04 | Change of details for Mr Rasheed Nujeerallee as a person with significant control on 4 May 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
05 May 2023 | TM01 | Termination of appointment of Anthony Stokoe as a director on 4 May 2023 | |
05 May 2023 | PSC07 | Cessation of Anthony Stokoe as a person with significant control on 4 May 2023 | |
04 May 2023 | CERTNM |
Company name changed stokoe nujeerallee solicitors LIMITED\certificate issued on 04/05/23
|
|
24 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
20 Apr 2023 | AD01 | Registered office address changed from 23 Westfield Park Bristol BS6 6LT England to Vine House, Suite 8, 143 London Road Kingston KT2 6NH on 20 April 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from Vine House, Suite 8 143 London Road Kingston upon Thames Surrey KT2 6NH to 23 Westfield Park Bristol BS6 6LT on 24 September 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
25 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
28 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
25 Jun 2018 | PSC04 | Change of details for Mr Rasheed Nujeerallee as a person with significant control on 25 June 2018 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Rasheed Nujeerallee on 25 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
25 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |