- Company Overview for ABRAHAMS LEGAL CONSULTANCY LTD (12427633)
- Filing history for ABRAHAMS LEGAL CONSULTANCY LTD (12427633)
- People for ABRAHAMS LEGAL CONSULTANCY LTD (12427633)
- More for ABRAHAMS LEGAL CONSULTANCY LTD (12427633)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with updates | |
13 Dec 2024 | AD01 | Registered office address changed from 3 3 Gracie Mews Wimborne Rd Bournemouth Dorset BH10 7DB England to 3 3 Gracie Mews 1453 Wimborne Rd Bournemouth Dorset BH10 7DB on 13 December 2024 | |
13 Dec 2024 | AD01 | Registered office address changed from 44 Wivenhoe House Fairways Ferndown BH22 8BB England to 3 3 Gracie Mews Wimborne Rd Bournemouth Dorset BH10 7DB on 13 December 2024 | |
28 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 June 2024
|
|
07 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
09 May 2023 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | MA | Memorandum and Articles of Association | |
05 Apr 2023 | CC04 | Statement of company's objects | |
05 Apr 2023 | AP03 | Appointment of Mr Ashley John Platen-Mills as a secretary on 5 April 2023 | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr Ashley John Platen-Mills as a director on 27 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 44 Wivenhoe House Fairways Ferndown BH22 8BB on 9 March 2020 | |
27 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-27
|