- Company Overview for THOMAS BRADLEY LEGAL LTD (SC595391)
- Filing history for THOMAS BRADLEY LEGAL LTD (SC595391)
- People for THOMAS BRADLEY LEGAL LTD (SC595391)
- More for THOMAS BRADLEY LEGAL LTD (SC595391)
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) |
---|---|---|---|
22 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of Scott Thomas Ewart as a director on 5 July 2024 | |
03 Jul 2024 | AP01 | Appointment of Mr Thomas Ewart as a director on 3 July 2024 | |
07 Jun 2024 | CERTNM |
Company name changed legal store uk LTD\certificate issued on 07/06/24
|
|
11 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
05 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
06 Jun 2022 | PSC01 | Notification of Scott Ewart as a person with significant control on 10 April 2022 | |
06 Jun 2022 | PSC07 | Cessation of Helen Ewart as a person with significant control on 10 April 2022 | |
13 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
26 Apr 2022 | TM01 | Termination of appointment of Helen Ewart as a director on 10 April 2022 | |
26 Apr 2022 | AP01 | Appointment of Mr Scott Ewart as a director on 10 April 2022 | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
20 Apr 2020 | AD01 | Registered office address changed from Tay House, Second Floor 300 Bath Street Glasgow G2 4JR Scotland to Jacobean House Glebe Street East Kilbride Glasgow G74 4LY on 20 April 2020 | |
15 Oct 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of Kara Mckee as a director on 1 April 2019 | |
09 Apr 2019 | PSC01 | Notification of Helen Ewart as a person with significant control on 1 April 2019 | |
09 Apr 2019 | PSC07 | Cessation of Kara Mckee as a person with significant control on 1 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Helen Ewart as a director on 1 April 2019 | |
27 Jun 2018 | AD01 | Registered office address changed from Tay House Second Floor 300 Bath Street Glasgow G2 4LH United Kingdom to Tay House, Second Floor 300 Bath Street Glasgow G2 4JR on 27 June 2018 |