COMMON LAW ASSOCIATION OF NOTARIES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

24/02/2524 February 2025 Appointment of Mr Kevin John Michael Neary as a director on 2024-09-18

View Document

23/02/2523 February 2025 Appointment of Mr Russell Clark as a director on 2025-02-11

View Document

23/02/2523 February 2025 Termination of appointment of James Anthony Tee as a director on 2025-02-11

View Document

22/01/2522 January 2025 Appointment of Mr Shaun Ryan as a director on 2024-11-20

View Document

22/01/2522 January 2025 Termination of appointment of Leo Mangan as a director on 2024-11-20

View Document

22/01/2522 January 2025 Appointment of Mr Bill Holohan as a director on 2024-11-20

View Document

22/01/2522 January 2025 Appointment of Mr James Anthony Tee as a director on 2024-11-20

View Document

22/01/2522 January 2025 Appointment of Mr Adswobale Michael Adekola as a director on 2024-11-20

View Document

22/01/2522 January 2025 Director's details changed for Mr Roy Caesar Hada on 2025-01-22

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Appointment of M/S Jacqueline Nicole Tait as a director on 2023-10-09

View Document

28/12/2328 December 2023 Appointment of Mr Roy Caesar Hada as a director on 2023-11-09

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/12/2326 December 2023 Termination of appointment of Justin Mckenna as a secretary on 2023-11-09

View Document

26/12/2326 December 2023 Termination of appointment of Daniel Boisvert as a director on 2023-11-09

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

07/04/237 April 2023 Termination of appointment of Kathleen Roome as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Justin Mckenna as a secretary on 2023-03-31

View Document

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

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/12/2226 December 2022 Appointment of Ms Kathleen Roome as a director on 2022-09-10

View Document

05/04/225 April 2022 Second filing for the appointment of Mr Daniel Boisvert as a director

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

01/04/221 April 2022 Appointment of Ms Kathleen Roome as a director on 2022-03-28

View Document

01/04/221 April 2022 Appointment of Mr Daniel Boisvert as a director on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED WORLD ORGANISATION OF NOTARIES CERTIFICATE ISSUED ON 16/08/19

View Document

16/08/1916 August 2019 NE01

View Document

02/08/192 August 2019 CHANGE OF NAME 22/07/2019

View Document

02/08/192 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARISS

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ZABLUD

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR GILBERT BRAID

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR JUSTIN MCKENNA

View Document

27/12/1727 December 2017 DIRECTOR APPOINTED MR STEWART LLOYD GERMANN

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SEXTON

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/04/1621 April 2016 25/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEO MANAGAN / 09/03/2012

View Document

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW HOYLE / 01/12/2015

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM NORTHEY / 01/12/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WILSON / 26/03/2014

View Document

23/04/1523 April 2015 25/03/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRESIDENT KENNETH RONALD SHERK / 26/03/2014

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM NORTHEY / 26/03/2014

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEO MANAGAN / 26/03/2014

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN SEXTON / 26/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 25/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 DIRECTOR APPOINTED PROFESSOR PETER SAMUEL ZABLUD

View Document

07/01/147 January 2014 DIRECTOR APPOINTED PAUL JOSEPH CARISS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED RICHARD GEORGE WILSON

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 88 DUNSTABLE STREET AMPTHILL BEDFORDSHIRE MK45 2JR

View Document

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 25/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTOWLER

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED JAMES IAN SEXTON

View Document

18/04/1218 April 2012 25/03/12

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O WORTLEY BYERS LLP CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES UNITED KINGDOM

View Document

18/04/1218 April 2012 ADOPT ARTICLES 09/03/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED THOMAS ANDREW HOYLE

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTOWLER

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED ANTHONY WILLIAM NORTHEY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED LEO MANAGAN

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED GILBERT WAYNE BRAID

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED PRESIDENT KENNETH RONALD SHERK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 ADOPT ARTICLES 09/03/2012

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/04/114 April 2011 25/03/11 NO MEMBER LIST

View Document

09/04/109 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/109 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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