- Company Overview for HILLARY COOPER LAW LIMITED (09504610)
- Filing history for HILLARY COOPER LAW LIMITED (09504610)
- People for HILLARY COOPER LAW LIMITED (09504610)
- More for HILLARY COOPER LAW LIMITED (09504610)
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 |