Total Documents | 130 |
---|
Total Pages | 418 |
---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
30 May 2023 | Confirmation statement made on 24 May 2023 with no updates |
7 January 2023 | Registered office address changed from 8, Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL England to Airport House Purley Way Croydon CR0 0XZ on 7 January 2023 |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates |
19 January 2022 | Appointment of Mr James David Smith as a director on 19 January 2022 |
14 January 2022 | Cessation of Satish Ramji Ganatra as a person with significant control on 14 January 2022 |
14 January 2022 | Notification of Nexum (Group) Limited as a person with significant control on 6 April 2016 |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 |
9 June 2021 | Confirmation statement made on 24 May 2021 with no updates |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 |
31 May 2019 | Confirmation statement made on 24 May 2019 with updates |
23 May 2019 | Cancellation of shares. Statement of capital on 24 April 2019
|
23 May 2019 | Purchase of own shares. |
23 May 2019 | Resolutions
|
13 May 2019 | Termination of appointment of Glen Kania as a director on 24 April 2019 |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 |
6 June 2018 | Purchase of own shares. |
6 June 2018 | Resolutions
|
6 June 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
24 May 2018 | Termination of appointment of Geoffrey Gordon Dearing as a director on 30 April 2018 |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates |
18 May 2018 | Confirmation statement made on 10 May 2018 with updates |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 May 2015 | Registered office address changed from 6 Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL to 8, Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL on 19 May 2015 |
19 May 2015 | Registered office address changed from 6 Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL to 8, Swift Centre 41 Imperial Way Croydon Surrey CR0 4RL on 19 May 2015 |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
15 June 2012 | Registered office address changed from 6 Legion Close London N1 1PJ on 15 June 2012 |
15 June 2012 | Registered office address changed from 6 Legion Close London N1 1PJ on 15 June 2012 |
15 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
15 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
15 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
15 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
15 May 2010 | Director's details changed for Mr James Anthony Stanley on 8 May 2010 |
15 May 2010 | Director's details changed for Mr Geoffrey Gordon Dearing on 9 May 2010 |
15 May 2010 | Director's details changed for Mr Geoffrey Gordon Dearing on 9 May 2010 |
15 May 2010 | Director's details changed for Mr Satish Ramji Ganatra on 8 May 2010 |
15 May 2010 | Director's details changed for Glen Kania on 8 May 2010 |
15 May 2010 | Director's details changed for Mr James Anthony Stanley on 8 May 2010 |
15 May 2010 | Director's details changed for Mr Satish Ramji Ganatra on 8 May 2010 |
15 May 2010 | Secretary's details changed for Mrs Shelagh Anne Hudson on 8 May 2010 |
15 May 2010 | Director's details changed for Glen Kania on 8 May 2010 |
15 May 2010 | Director's details changed for Mr James Anthony Stanley on 8 May 2010 |
15 May 2010 | Director's details changed for Mr Geoffrey Gordon Dearing on 9 May 2010 |
15 May 2010 | Secretary's details changed for Mrs Shelagh Anne Hudson on 8 May 2010 |
15 May 2010 | Secretary's details changed for Mrs Shelagh Anne Hudson on 8 May 2010 |
15 May 2010 | Director's details changed for Mr Satish Ramji Ganatra on 8 May 2010 |
15 May 2010 | Director's details changed for Glen Kania on 8 May 2010 |
16 March 2010 | Change of name notice |
16 March 2010 | Company name changed bware legal solutions LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice |
16 March 2010 | Company name changed bware legal solutions LIMITED\certificate issued on 16/03/10
|
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 |
20 May 2009 | Return made up to 10/05/09; full list of members |
20 May 2009 | Return made up to 10/05/09; full list of members |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 |
19 May 2008 | Return made up to 10/05/08; full list of members |
19 May 2008 | Return made up to 10/05/08; full list of members |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
11 June 2007 | Return made up to 10/05/07; full list of members |
11 June 2007 | Return made up to 10/05/07; full list of members |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Ad 01/09/06--------- £ si 100@1=100 £ ic 100/200 |
10 October 2006 | Nc inc already adjusted 31/08/06 |
10 October 2006 | Nc inc already adjusted 31/08/06 |
10 October 2006 | Ad 01/09/06--------- £ si 100@1=100 £ ic 100/200 |
26 September 2006 | New secretary appointed |
26 September 2006 | New secretary appointed |
25 September 2006 | Secretary resigned |
25 September 2006 | Secretary resigned |
22 September 2006 | New director appointed |
22 September 2006 | New director appointed |
22 September 2006 | New director appointed |
22 September 2006 | New director appointed |
5 June 2006 | Return made up to 10/05/06; full list of members |
5 June 2006 | Return made up to 10/05/06; full list of members |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 |
3 June 2005 | Return made up to 10/05/05; full list of members |
3 June 2005 | Return made up to 10/05/05; full list of members |
1 October 2004 | New director appointed |
1 October 2004 | New director appointed |
20 September 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 |
20 September 2004 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 |
5 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 |
5 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 |
24 May 2004 | New secretary appointed |
24 May 2004 | New director appointed |
24 May 2004 | New director appointed |
24 May 2004 | New secretary appointed |
12 May 2004 | Secretary resigned |
12 May 2004 | Director resigned |
12 May 2004 | Director resigned |
12 May 2004 | Secretary resigned |
10 May 2004 | Incorporation |
10 May 2004 | Incorporation |