Advanced company searchLink opens in new window

KWS LAW LIMITED

Company number 13397136

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)
28 Oct 2024 AP01 Appointment of Ms Marie-Lorraine Francois Cunin as a director on 28 October 2024
15 Jul 2024 AA Micro company accounts made up to 31 May 2024
15 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 31 May 2023
01 Nov 2023 CERTNM Company name changed berkeley ext LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
24 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
14 Apr 2023 AP01 Appointment of Miss Caroline June Kerswell as a director on 14 April 2023
13 Apr 2023 TM01 Termination of appointment of Marie-Lorraine Cunin as a director on 13 April 2023
27 Mar 2023 TM01 Termination of appointment of Shyam Narendra Mistry as a director on 27 March 2023
07 Mar 2023 AP01 Appointment of Ms Marie-Lorraine Cunin as a director on 7 March 2023
07 Mar 2023 AP01 Appointment of Mr Timothy George Christie Becker as a director on 7 March 2023
08 Feb 2023 TM01 Termination of appointment of William Paul Taborn as a director on 8 February 2023
07 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Jan 2023 TM01 Termination of appointment of Nicholas Rees as a director on 23 January 2023
13 Dec 2022 AD01 Registered office address changed from Broadgate Tower Primrose Street Suite 1203, 12th Floor London EC2A 2EW England to 75 King William Street King William Street London EC4N 7BE on 13 December 2022
24 Oct 2022 AD01 Registered office address changed from 17 Portland Place Bishops Stortford Hertfordshire CM23 3SH United Kingdom to Broadgate Tower Primrose Street Suite 1203, 12th Floor London EC2A 2EW on 24 October 2022
25 May 2022 AP01 Appointment of Mr Shyam Narendra Mistry as a director on 25 May 2022
16 May 2022 CERTNM Company name changed berkeley hargreaves LIMITED\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
16 May 2022 AP01 Appointment of Mr William Paul Taborn as a director on 16 May 2022
16 May 2022 AP01 Appointment of Mr Nicholas Rees as a director on 16 May 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
24 Jan 2022 TM01 Termination of appointment of Susan Hargreaves as a director on 24 January 2022
22 Nov 2021 CERTNM Company name changed whitehawk legal LIMITED\certificate issued on 22/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
29 Sep 2021 AP01 Appointment of Ms Susan Hargreaves as a director on 29 September 2021
14 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-14
  • GBP 100