Advanced company searchLink opens in new window

BLACKSTONE LEGAL LIMITED

Company number 10637382

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with updates
07 Dec 2022 AD01 Registered office address changed from The Old Courthouse Hughenden Road High Wycombe Bucks HP13 5DT England to Ground Floor, 5 the Quadrant Wirral CH47 2EE on 7 December 2022
17 May 2022 PSC02 Notification of Wolf Law Solicitors Ltd as a person with significant control on 31 March 2022
17 May 2022 PSC07 Cessation of Nadeem Akhtar as a person with significant control on 31 March 2022
17 May 2022 TM01 Termination of appointment of Nadeem Akhtar as a director on 31 March 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
20 Oct 2021 AP01 Appointment of Ms Lyndsy Sword as a director on 7 October 2021
20 Oct 2021 TM01 Termination of appointment of Marija Tatalovic as a director on 5 October 2021
18 Apr 2021 AP01 Appointment of Ms Marija Tatalovic as a director on 1 April 2021
30 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
17 Jun 2017 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
03 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-03
27 Apr 2017 AD01 Registered office address changed from 29 Desborough Street High Wycombe Bucks HP11 2LZ United Kingdom to The Old Courthouse Hughenden Road High Wycombe Bucks HP13 5DT on 27 April 2017
24 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-24
  • GBP 1