CHRISTIAN. THE LAW FIRM. LTD

40 Bank Street 40 Bank Street, London, E14 5NR, England
StatusACTIVE
Company No.07795154
CategoryPrivate Limited Company
Incorporated03 Oct 2011
Age12 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHRISTIAN. THE LAW FIRM. LTD is an active private limited company with number 07795154. It was incorporated 12 years, 9 months, 3 days ago, on 03 October 2011. The company address is 40 Bank Street 40 Bank Street, London, E14 5NR, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 40 Bank Street Level 18 40 Bank Street Canary Wharf London

New address: 40 Bank Street Canary Wharf London E14 5NR

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheree Joanne Burnett

Termination date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheree Joanne Burnett

Cessation date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheree Joanne Burnett

Notification date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sheree Joanne Burnett

Appointment date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-01

Officer name: Brendon Stanley Christian

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Brendon Stanley Christian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-19

Officer name: Brendon Stanley Christian

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 4 Millson Close Sweets Way Whetstone London N20 0LQ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Brendon Stanley Christian

Documents

View document PDF

Incorporation company

Date: 03 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B&R SYSTEMS LIMITED

1 KING STREET,MANCHESTER,M3 7BN

Number:06733634
Status:ACTIVE
Category:Private Limited Company

CAMERON DRUMM LTD.

THE COACH HOUSE,PERTH,PH1 1QJ

Number:SC210662
Status:ACTIVE
Category:Private Limited Company

ELIPPSE GROUP LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:08030640
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRAVEL MARKETING LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:04297449
Status:ACTIVE
Category:Private Limited Company

SKIDMORES OF HERTFORD LIMITED

STONYHILLS,HERTFORDSHIRE,SG2 0HJ

Number:02735465
Status:ACTIVE
Category:Private Limited Company

STUART ROSE LIMITED

19 LOANFOOT CRESCENT,BROXBURN,EH52 6DN

Number:SC599179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source