LEGAL TECHNOLOGY CORE COMPETENCIES CERTIFICATION COALITION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Ms Siobhan Metcalfe-Poulton as a director on 2025-03-21

View Document

09/05/259 May 2025 Appointment of Mr Greg Tomlinson as a director on 2025-03-21

View Document

15/04/2515 April 2025 Appointment of Mr Robert Adam Karwic as a director on 2025-03-21

View Document

13/04/2513 April 2025 Appointment of Miss Teresa Vincent as a director on 2025-03-21

View Document

04/04/254 April 2025 Appointment of Mr James Anthony Gerdes as a director on 2025-03-21

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Director's details changed for Ms Bonnie L Beuth on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Rachel Baiden on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mrs Rachel Baiden as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Building 4 Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to 20 Wenlock Road London N1 7GU on 2023-12-18

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mrs Rachel Baiden on 2023-11-26

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 49 ST. AUGUSTIN WAY DAVENTRY NN11 4EG ENGLAND

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR CARRIE KIRBY

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAPOZZALO

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HECTUS

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL BAIDEN / 29/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BAIDEN / 30/10/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 26/11/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM COURTLANDS BROOK GREEN HORSHAM WEST SUSSEX RH13 0TR UNITED KINGDOM

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN PASFIELD

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PASFIELD

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR DOUGLAS DANIEL CAPOZZALO

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MS BONNIE L BEUTH

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR JUSTIN HECTUS

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MS CARRIE KIRBY

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MS RACHEL BAIDEN

View Document

26/11/1426 November 2014 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