Advanced company searchLink opens in new window

HILLARY COOPER LAW LIMITED

Company number 09504610

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)
14 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
11 Apr 2022 AD01 Registered office address changed from 60 st. Martin's Lane Covent Garden London WC2N 4JS England to , 60 st. Martin's Lane Covent Garden London WC2N 4JS on 11 April 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 AD01 Registered office address changed from 60 S Martins Lane Covent Garden London WC2N 4JS England to 60 st. Martin's Lane Covent Garden London WC2N 4JS on 27 July 2021
27 Jul 2021 AD01 Registered office address changed from 90 Long Acre Covent Garden London London WC2E 9RZ England to 60 S Martins Lane Covent Garden London WC2N 4JS on 27 July 2021
24 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CH03 Secretary's details changed for Richard Cialec Vidal on 19 May 2020
19 May 2020 CH01 Director's details changed for Ms Joy Akah-Douglas on 19 May 2020
18 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
06 Feb 2020 AA Micro company accounts made up to 31 March 2019
01 Aug 2019 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 90 Long Acre Covent Garden London London WC2E 9RZ on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY United Kingdom to 90 Long Acre Covent Garden London WC2E 9RZ on 1 August 2019
04 Jun 2019 PSC04 Change of details for a person with significant control
31 May 2019 CH03 Secretary's details changed for Richard Cialec Vidal on 31 May 2019
31 May 2019 PSC04 Change of details for Mrs Joy Eberechi Cialec-Vidal as a person with significant control on 31 May 2019
31 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 31 March 2018
01 Nov 2018 AD01 Registered office address changed from 53-59 Chandos Place London WC2N 4HS to 22 Long Acre London WC2E 9LY on 1 November 2018
01 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017