- Company Overview for MY LEGAL CLUB LIMITED (09750088)
- Filing history for MY LEGAL CLUB LIMITED (09750088)
- People for MY LEGAL CLUB LIMITED (09750088)
- More for MY LEGAL CLUB LIMITED (09750088)
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) |
---|---|---|---|
28 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of David Brown as a director on 15 October 2020 | |
27 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Feb 2020 | AD01 | Registered office address changed from 20 Chapel Street 1st Floor Liverpool L3 9AG England to 20 Chapel Street 1st Floor Liverpool L3 9AG on 22 February 2020 | |
22 Feb 2020 | AD01 | Registered office address changed from 20 1st Floor 20 Chapel Street Liverpool L3 9AG England to 20 Chapel Street 1st Floor Liverpool L3 9AG on 22 February 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
13 Feb 2020 | PSC01 | Notification of Michelle Rogers as a person with significant control on 11 February 2020 | |
13 Feb 2020 | PSC07 | Cessation of Sean James Rogers as a person with significant control on 11 February 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr David Brown as a director on 10 February 2020 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
04 Sep 2019 | CH01 | Director's details changed for Mr Sean James Rogers on 25 August 2019 | |
31 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
25 Apr 2019 | AD01 | Registered office address changed from 3rd Floor 5 Temple Park 5 Temple Street Liverpool Merseyside L2 5RH to 20 1st Floor 20 Chapel Street Liverpool L3 9AG on 25 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 3rd Floor 5 Temple Park Temple Street Liverpool L2 5RH England to 3rd Floor 5 Temple Park 5 Temple Street Liverpool Merseyside L2 5RH on 5 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Paul Andrew Hughes as a director on 21 March 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Suite 419 Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ England to 3rd Floor 5 Temple Park Temple Street Liverpool L2 5RH on 4 April 2019 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|