Advanced company searchLink opens in new window

LAWTECH 365 LTD

Company number 13107185

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)
02 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jun 2024 PSC05 Change of details for Tm Group (Uk) Limited as a person with significant control on 3 May 2024
28 Jun 2024 PSC07 Cessation of Fahrudin Kesic as a person with significant control on 23 April 2024
03 Jun 2024 AP01 Appointment of Mr Gary Peter Barker as a director on 31 May 2024
31 May 2024 MR01 Registration of charge 131071850001, created on 21 May 2024
29 May 2024 MA Memorandum and Articles of Association
24 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2024 AD01 Registered office address changed from Elizabeth Court Church Street Stratford-upon-Avon Warwickshire CV37 6HX England to 1200 Delta Business Park Swindon Wiltshire SN5 7XZ on 22 May 2024
03 May 2024 PSC02 Notification of Tm Group (Uk) Limited as a person with significant control on 23 April 2024
01 May 2024 AP01 Appointment of Mr Nicholas Guy Richards as a director on 23 April 2024
01 May 2024 AP01 Appointment of Mr Thomas Johannes Maerz as a director on 23 April 2024
01 May 2024 AP01 Appointment of Mr Jonathan Peter Carless Stebbings as a director on 23 April 2024
30 Apr 2024 TM01 Termination of appointment of Mevludin Dzihic as a director on 23 April 2024
30 Apr 2024 TM01 Termination of appointment of Azeem Rashid as a director on 23 April 2024
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
21 Oct 2022 PSC04 Change of details for Mr Fahrudin Kesic as a person with significant control on 30 September 2022
21 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,000
20 Sep 2022 SH02 Sub-division of shares on 14 June 2021
16 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
16 Oct 2021 AP01 Appointment of Mr Azeem Rashid as a director on 1 October 2021
16 Oct 2021 AP01 Appointment of Mr Mevludin Dzihic as a director on 1 October 2021
16 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates