TECH-ENABLED LAW LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Appointment of Mr Jonathan Martin Williamson as a director on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Philip Thompson on 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/04/2320 April 2023 Termination of appointment of Philip Graham Riman as a director on 2023-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Change of details for Wab Directors Limited as a person with significant control on 2022-03-15

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN YATES / 13/05/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MORRIS BILES / 05/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BILES / 04/05/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/10/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORRIS BILES

View Document

06/02/186 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ADRIAN JOHN BILES

View Document

06/02/186 February 2018 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY WAB SECRETARIES LIMITED

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM THE GREAT BARN CHALFORD PARK BARNS OXFORD ROAD OLD CHALFORD CHIPPING NORTON OXFORDSHIRE OX7 5QR

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED WHITE & BLACK LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

20/10/1420 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HODAC

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 24/08/2012

View Document

14/05/1214 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HODAC / 27/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 27/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMPSON / 27/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM RIMAN / 27/01/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAB SECRETARIES LIMITED / 01/10/2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARRINER

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MICHAEL FRANCIS GILES WARRINER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PHILIP THOMPSON

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JOHN ALLEN

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR WAB DIRECTORS LIMITED

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PHILIP GRAHAM RIMAN

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MARK HODAC

View Document

28/04/0828 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company