Advanced company searchLink opens in new window

E.LEGAL TECHNOLOGY SOLUTIONS LIMITED

Company number 09485277

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)
04 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
14 May 2020 CH01 Director's details changed for Mr Timothy Edwards Stocks on 13 May 2020
12 May 2020 CH01 Director's details changed for Mr Mark Geoffrey Eddison on 12 May 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
02 Oct 2019 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019
20 Aug 2019 AA Full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
31 Jan 2019 PSC05 Change of details for Gordon Dadds Consulting Llp as a person with significant control on 28 January 2019
23 Jan 2019 PSC05 Change of details for Gordon Dadds Consulting Llp as a person with significant control on 31 December 2018
16 Jan 2019 CH01 Director's details changed for Mr Adrian John Biles on 16 January 2019
31 Dec 2018 AD01 Registered office address changed from 6 Agar Street London WC2N 4HN England to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018
19 Oct 2018 AA Full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
04 Oct 2017 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 5 September 2017
16 Aug 2017 PSC02 Notification of Gordon Dadds Consulting Llp as a person with significant control on 1 April 2017
16 Aug 2017 PSC07 Cessation of Brook Street Holdings Llp as a person with significant control on 31 May 2017
04 Aug 2017 AA Accounts for a small company made up to 31 March 2017
26 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
07 Dec 2016 TM01 Termination of appointment of John Christopher Morris Biles as a director on 14 November 2016
07 Dec 2016 AP01 Appointment of Mr Christopher John Yates as a director on 14 November 2016
16 Aug 2016 AA Full accounts made up to 31 March 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
11 Jun 2015 AP01 Appointment of Mark Geoffrey Eddison as a director on 12 May 2015