LITIGATIONWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewTermination of appointment of James Lester as a director on 2025-07-01

View Document

09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-06-06

View Document

16/05/2516 May 2025 Resolutions

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-13

View Document

27/01/2527 January 2025 Cessation of Steven Guy Shinn as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Notification of a person with significant control statement

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-08-09

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-08-07

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

05/05/245 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-07-22

View Document

05/05/245 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2022-07-22

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2022-11-21

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2022-10-20

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2023-11-22

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2022-11-03

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2024-01-08

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2022-12-20

View Document

28/02/2428 February 2024 Second filing of Confirmation Statement dated 2024-01-08

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-07-22

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

09/10/239 October 2023 Satisfaction of charge 114922750002 in full

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2022-10-18

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2022-11-21

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2022-07-22

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-25 with updates

View Document

18/11/2218 November 2022 Registration of charge 114922750002, created on 2022-11-07

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

28/09/2228 September 2022 Satisfaction of charge 114922750001 in full

View Document

06/05/226 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2021-10-25

View Document

17/01/2217 January 2022 Sub-division of shares on 2021-05-06

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-08

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

30/12/2130 December 2021 Second filing of a statement of capital following an allotment of shares on 2019-07-22

View Document

30/12/2130 December 2021 Second filing of Confirmation Statement dated 2020-10-25

View Document

30/12/2130 December 2021 Second filing of a statement of capital following an allotment of shares on 2019-09-20

View Document

30/12/2130 December 2021 Second filing of Confirmation Statement dated 2019-10-25

View Document

30/12/2130 December 2021 Change of details for Mr Steven Guy Shinn as a person with significant control on 2021-05-06

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-10-25 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/01/218 January 2021 Confirmation statement made on 2020-10-25 with updates

View Document

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 21/08/20 STATEMENT OF CAPITAL GBP 139.74

View Document

03/08/203 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/2022 July 2020 20/07/20 STATEMENT OF CAPITAL GBP 134.9

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED JAMES LESTER

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED ANTHONY STUART HARRISS

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN GUY SHINN / 20/07/2020

View Document

22/05/2022 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE BURTON

View Document

01/05/201 May 2020 PREVSHO FROM 31/07/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM FIFTH FLOOR ST PAUL'S PLACE 129 NORFOLK STREET SHEFFIELD SOUTH YORKSHIRE S1 2JE UNITED KINGDOM

View Document

12/02/2012 February 2020 08/01/20 STATEMENT OF CAPITAL GBP 121.04

View Document

06/02/206 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1928 November 2019 ADOPT ARTICLES 15/11/2019

View Document

27/11/1927 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 118.02

View Document

31/10/1931 October 2019 Confirmation statement made on 2019-10-25 with no updates

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

03/10/193 October 2019 20/09/19 STATEMENT OF CAPITAL GBP 108.70

View Document

03/10/193 October 2019 Statement of capital following an allotment of shares on 2019-09-20

View Document

19/08/1919 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 106.52

View Document

19/08/1919 August 2019 Statement of capital following an allotment of shares on 2019-07-22

View Document

19/08/1919 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 ADOPT ARTICLES 29/03/2019

View Document

11/04/1911 April 2019 SUB-DIVISION 29/03/19

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 100.00

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED JAMIE BURTON

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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