VISTRA CORPORATE LAW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Jason Anthony Burgoyne as a director on 2025-03-21

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Debbie Jane Farman as a director on 2023-12-31

View Document

04/12/234 December 2023 Appointment of Mrs Joanna Shaw as a director on 2023-12-01

View Document

22/11/2322 November 2023 Accounts for a small company made up to 2022-12-31

View Document

21/11/2321 November 2023 Appointment of Ms Victoria Mcmeel as a director on 2023-11-17

View Document

21/11/2321 November 2023 Appointment of Mr Alan Robert Hughes as a director on 2023-11-17

View Document

04/08/234 August 2023 Termination of appointment of Craig Harverye as a director on 2023-08-04

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Anthony Halliburton Young as a director on 2023-02-28

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Director's details changed for Craig Harverye on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Craig Harverye on 2022-10-03

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDS

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / JORDANS LIMITED / 01/05/2019

View Document

05/04/195 April 2019 COMPANY NAME CHANGED JORDANS CORPORATE LAW LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

05/04/195 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURGOYNE / 05/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / JORDANS LIMITED / 05/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS STEPHEN EDWARDS / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HALLIBURTON YOUNG / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE JANE FARMAN / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL BATES / 05/04/2018

View Document

26/01/1826 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ANTHONY HALLIBURTON YOUNG

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR THOMAS STEPHEN EDWARDS

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHALLEY

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED JASON ANTHONY BURGOYNE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR SIMON PAUL BATES

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED NICHOLAS DARYL REES

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED JORDANS LAW LIMITED CERTIFICATE ISSUED ON 29/05/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN O'REILLY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED STEPHEN FRANK WHALLEY

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MISS KATHLEEN O'REILLY

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS DEBBIE JANE FARMAN

View Document

13/08/1213 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

13/07/1213 July 2012 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