Download leads from Nexok and grow your business. Find out more

Descartes Solicitors Limited

Documents

Total Documents128
Total Pages422

Filing History

14 December 2023Confirmation statement made on 9 December 2023 with no updates
10 July 2023Micro company accounts made up to 31 March 2023
12 January 2023Confirmation statement made on 9 December 2022 with no updates
12 January 2023Confirmation statement made on 12 March 2022 with no updates
5 September 2022Micro company accounts made up to 31 March 2022
15 December 2021Confirmation statement made on 9 December 2021 with no updates
28 June 2021Micro company accounts made up to 31 March 2021
9 December 2020Confirmation statement made on 9 December 2020 with no updates
10 July 2020Change of details for Mr Shwan Jamal Sharif as a person with significant control on 10 July 2020
29 May 2020Micro company accounts made up to 31 March 2020
23 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 68
23 December 2019Confirmation statement made on 23 December 2019 with updates
21 November 2019Purchase of own shares.
14 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 November 2019Cancellation of shares. Statement of capital on 1 November 2019
  • GBP 67
11 November 2019Termination of appointment of Evelyn Ofori-Koree as a director on 1 November 2019
11 November 2019Change of details for Behice Tural as a person with significant control on 1 November 2019
11 November 2019Cessation of Evelyn Ofori-Koree as a person with significant control on 1 November 2019
24 October 2019Confirmation statement made on 17 September 2019 with no updates
18 June 2019Micro company accounts made up to 31 March 2019
10 December 2018Total exemption full accounts made up to 31 March 2018
2 October 2018Confirmation statement made on 17 September 2018 with updates
15 December 2017Total exemption full accounts made up to 31 March 2017
19 September 2017Confirmation statement made on 17 September 2017 with updates
19 September 2017Confirmation statement made on 17 September 2017 with updates
1 June 2017Director's details changed for Behice Ergen on 31 May 2017
1 June 2017Director's details changed for Behice Ergen on 31 May 2017
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
11 October 2016Confirmation statement made on 17 September 2016 with updates
11 October 2016Confirmation statement made on 17 September 2016 with updates
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
31 December 2014Micro company accounts made up to 31 March 2014
31 December 2014Micro company accounts made up to 31 March 2014
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
18 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
20 March 2013Registered office address changed from Unit Ao.a07, Atlas Business Centre, Oxgate Lane, Staples Corner, London NW2 7HJ on 20 March 2013
20 March 2013Registered office address changed from Unit Ao.a07, Atlas Business Centre, Oxgate Lane, Staples Corner, London NW2 7HJ on 20 March 2013
20 September 2012Termination of appointment of Michael Ofori-Koree as a secretary
20 September 2012Termination of appointment of Michael Ofori-Koree as a secretary
19 September 2012Company name changed three clear solutions LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
19 September 2012Company name changed three clear solutions LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
19 September 2012Change of name notice
19 September 2012Change of name notice
18 September 2012Appointment of Behice Ergen as a director
18 September 2012Appointment of Behice Ergen as a director
18 September 2012Appointment of Mr Shwan Jamal Sharif as a director
18 September 2012Appointment of Mr Shwan Jamal Sharif as a director
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
22 April 2012Total exemption small company accounts made up to 31 March 2012
22 April 2012Total exemption small company accounts made up to 31 March 2012
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
26 April 2011Total exemption small company accounts made up to 31 March 2011
26 April 2011Total exemption small company accounts made up to 31 March 2011
2 December 2010Total exemption small company accounts made up to 31 March 2010
2 December 2010Total exemption small company accounts made up to 31 March 2010
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
7 July 2010Director's details changed for Evelyn Ofori-Koree on 1 January 2010
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
7 July 2010Director's details changed for Evelyn Ofori-Koree on 1 January 2010
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
7 July 2010Director's details changed for Evelyn Ofori-Koree on 1 January 2010
6 July 2009Total exemption small company accounts made up to 31 March 2009
6 July 2009Total exemption small company accounts made up to 31 March 2009
4 July 2009Return made up to 04/07/09; full list of members
4 July 2009Return made up to 04/07/09; full list of members
1 September 2008Total exemption small company accounts made up to 31 March 2008
1 September 2008Total exemption small company accounts made up to 31 March 2008
7 July 2008Return made up to 04/07/08; full list of members
7 July 2008Return made up to 04/07/08; full list of members
21 January 2008Director resigned
21 January 2008Director resigned
29 November 2007New director appointed
29 November 2007New director appointed
8 October 2007Director resigned
8 October 2007Director resigned
8 October 2007Director resigned
8 October 2007Director resigned
8 October 2007Director resigned
8 October 2007Director resigned
2 October 2007New director appointed
2 October 2007New director appointed
2 October 2007Secretary's particulars changed;director's particulars changed
2 October 2007Secretary's particulars changed;director's particulars changed
9 July 2007Total exemption small company accounts made up to 31 March 2007
9 July 2007Director resigned
9 July 2007Registered office changed on 09/07/07 from: 28 cuckoo dene hanwell london W7 3DP
9 July 2007Return made up to 04/07/07; full list of members
9 July 2007Total exemption small company accounts made up to 31 March 2007
9 July 2007Registered office changed on 09/07/07 from: 28 cuckoo dene hanwell london W7 3DP
9 July 2007Location of register of members
9 July 2007Return made up to 04/07/07; full list of members
9 July 2007Location of register of members
9 July 2007Location of debenture register
9 July 2007Director resigned
9 July 2007Location of debenture register
6 September 2006Accounts for a dormant company made up to 31 March 2006
6 September 2006Accounts for a dormant company made up to 31 March 2006
19 July 2006Director's particulars changed
19 July 2006Director's particulars changed
19 July 2006Director's particulars changed
19 July 2006Director's particulars changed
19 July 2006Director's particulars changed
19 July 2006Return made up to 04/07/06; full list of members
19 July 2006Director's particulars changed
19 July 2006Secretary's particulars changed;director's particulars changed
19 July 2006Return made up to 04/07/06; full list of members
19 July 2006Secretary's particulars changed;director's particulars changed
4 July 2006New director appointed
4 July 2006New director appointed
26 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06
26 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06
4 July 2005Incorporation
4 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing