QLAW LEGAL SERVICES LIMITED

07529688
SKINNER HOUSE, 38-40 BELL STREET REIGATE ENGLAND RH2 7BA

Documents

Documents
Date Category Description Pages
19 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2025 accounts Annual Accounts 9 Buy now
27 Aug 2024 officers Appointment of director (Mr Christopher Robert Baker) 2 Buy now
27 Aug 2024 officers Termination of appointment of director (Clare Michelle Chappell) 1 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 10 Buy now
24 Apr 2023 accounts Annual Accounts 10 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 officers Appointment of director (Ms Clare Michelle Chappell) 2 Buy now
10 Nov 2022 officers Termination of appointment of director (Stephanie Louise Page) 1 Buy now
31 Oct 2022 officers Appointment of director (Ms Stephanie Louise Page) 2 Buy now
11 Aug 2022 officers Termination of appointment of director (Louise Mary Harris) 1 Buy now
09 Aug 2022 officers Termination of appointment of director (Natasha Daley) 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 10 Buy now
21 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2020 officers Termination of appointment of director (Kimberley Catuk) 1 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Change of particulars for director (Mr Neil Quantick) 2 Buy now
06 Feb 2020 officers Change of particulars for director (Ms Louise Mary Harris) 2 Buy now
14 Jan 2020 officers Appointment of director (Ms Natasha Daley) 2 Buy now
19 Sep 2019 accounts Annual Accounts 9 Buy now
24 Jun 2019 officers Appointment of director (Ms Kimberley Catuk) 2 Buy now
24 Jun 2019 officers Termination of appointment of director (Nicola Rosemary Anne Gibbs) 1 Buy now
25 Feb 2019 capital Return of Allotment of shares 4 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2018 accounts Annual Accounts 10 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Annual Accounts 15 Buy now
08 Aug 2017 mortgage Registration of a charge 38 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 accounts Annual Accounts 12 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
21 Oct 2015 accounts Annual Accounts 12 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
06 Feb 2015 mortgage Registration of a charge 36 Buy now
23 Jun 2014 accounts Annual Accounts 12 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 12 Buy now
11 Nov 2013 officers Appointment of director (Ms Louise Mary Harris) 2 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 accounts Annual Accounts 12 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
11 May 2011 officers Appointment of director (Nicola Rosemary Anne Gibbs) 3 Buy now
11 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Feb 2011 incorporation Incorporation Company 20 Buy now