HYBRID LEGAL LIMITED

08763108
TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ

Documents

Documents
Date Category Description Pages
05 Jul 2024 accounts Annual Accounts 10 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 10 Buy now
15 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Dec 2022 officers Change of particulars for director (Mr Alan Douglas Reid) 2 Buy now
14 Dec 2022 officers Change of particulars for director (Mr Ryan Lisk) 2 Buy now
14 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2022 accounts Annual Accounts 10 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2021 accounts Annual Accounts 10 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 accounts Annual Accounts 11 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 May 2019 accounts Annual Accounts 12 Buy now
14 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2018 officers Appointment of director (Mr Ryan Lisk) 2 Buy now
27 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2018 officers Termination of appointment of director (Ryan Lisk) 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2018 accounts Annual Accounts 12 Buy now
15 Mar 2018 officers Termination of appointment of director (Matthew Schrader) 2 Buy now
13 Mar 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
13 Mar 2018 capital Notice of name or other designation of class of shares 3 Buy now
13 Mar 2018 capital Return of Allotment of shares 8 Buy now
13 Mar 2018 resolution Resolution 23 Buy now
13 Sep 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
12 Jul 2017 accounts Annual Accounts 12 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
19 Jan 2017 mortgage Registration of a charge 23 Buy now
08 Dec 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Dec 2016 resolution Resolution 40 Buy now
12 Jul 2016 officers Appointment of director (Mr Alan Douglas Reid) 3 Buy now
04 Jul 2016 accounts Annual Accounts 6 Buy now
20 Jun 2016 annual-return Annual Return 6 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
05 Aug 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Feb 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 capital Return of Allotment of shares 3 Buy now
12 Feb 2015 capital Return of Allotment of shares 3 Buy now
03 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Nov 2013 incorporation Incorporation Company 7 Buy now