CONCORDIA LEGAL LIMITED

07094767
67 NEWLAND STREET WITHAM ESSEX CM8 1AA

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 6 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 6 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 accounts Annual Accounts 6 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2021 accounts Annual Accounts 6 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Nov 2020 officers Change of particulars for director (Mr Paul Andrew May) 2 Buy now
30 May 2020 accounts Annual Accounts 6 Buy now
09 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 officers Termination of appointment of director (Robert Gordon Capurro) 1 Buy now
22 May 2019 accounts Annual Accounts 6 Buy now
02 May 2019 officers Termination of appointment of director (Timothy John Wain) 1 Buy now
26 Feb 2019 officers Appointment of director (Mr Timothy John Wain) 2 Buy now
13 Dec 2018 officers Appointment of director (Mr Robert Gordon Capurro) 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 7 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
15 Jul 2015 officers Appointment of secretary (Mr Paul Andrew John May) 2 Buy now
14 Jul 2015 officers Termination of appointment of secretary (Clare Nash) 1 Buy now
22 May 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
13 Dec 2013 annual-return Annual Return 3 Buy now
22 Oct 2013 officers Termination of appointment of director (Gabriel Franceschi) 1 Buy now
22 Oct 2013 officers Change of particulars for secretary (Miss Clare Penny) 1 Buy now
25 Jul 2013 accounts Annual Accounts 2 Buy now
06 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
06 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
14 May 2012 accounts Annual Accounts 2 Buy now
14 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jan 2012 annual-return Annual Return 5 Buy now
24 Jan 2012 officers Termination of appointment of secretary (Macrae Secretaries Limited) 1 Buy now
24 Jan 2012 officers Appointment of secretary (Miss Clare Penny) 1 Buy now
24 Jan 2012 officers Appointment of director (Mr Paul May) 2 Buy now
24 Jan 2012 officers Termination of appointment of director (Julian Turnbull) 1 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Dec 2011 officers Appointment of director (Mr Gabriel Franceschi) 2 Buy now
01 Dec 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
03 Dec 2009 incorporation Incorporation Company 34 Buy now