Advanced company searchLink opens in new window

COMMERCIAL LITIGATION GROUP LIMITED

Company number 10826821

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)
16 Aug 2020 SH01 Statement of capital following an allotment of shares on 16 August 2018
  • GBP 100
20 Apr 2020 AD01 Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley DY1 1DB United Kingdom to 30 Portland Place London W1B 1LZ on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Christopher Cooper as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Jennifer Anne Long as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of David Edward Price as a director on 20 April 2020
16 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
17 Sep 2019 MR04 Satisfaction of charge 108268210001 in full
17 Sep 2019 MR04 Satisfaction of charge 108268210002 in full
13 Sep 2019 MR01 Registration of charge 108268210004, created on 28 August 2019
13 Sep 2019 MR01 Registration of charge 108268210003, created on 28 August 2019
12 Sep 2019 MR01 Registration of charge 108268210002, created on 28 August 2019
12 Sep 2019 MR01 Registration of charge 108268210001, created on 28 August 2019
21 Jun 2019 AP01 Appointment of Kevin Nicol as a director on 19 June 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 June 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2018 SH08 Change of share class name or designation
31 Aug 2018 AP01 Appointment of Mrs Jennifer Anne Long as a director on 17 August 2018
31 Aug 2018 AP01 Appointment of Mr Christopher Cooper as a director on 17 August 2018
31 Aug 2018 AP01 Appointment of Mr David Edward Price as a director on 17 August 2018
03 Jul 2018 AD01 Registered office address changed from 4 st. Pauls Square Liverpool L3 9SJ United Kingdom to Finch House 28 - 30 Wolverhampton Street Dudley DY1 1DB on 3 July 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
12 Jul 2017 CH01 Director's details changed for Mr Robert Philip Blacklee on 12 July 2017
20 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-20
  • GBP 1