NICHOLAS SCOTT LEGAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08840712 |
Category | Private Limited Company |
Incorporated | 10 Jan 2014 |
Age | 10 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLAS SCOTT LEGAL SERVICES LIMITED is an active private limited company with number 08840712. It was incorporated 10 years, 4 months, 13 days ago, on 10 January 2014. The company address is 33 Cannon Street, London, EC4M 5SB, United Kingdom, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
New address: 33 Cannon Street London United Kingdom EC4M 5SB
Old address: 33 Cannon Street London EC4 5SB United Kingdom
Change date: 2021-11-24
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
Old address: Buckingham Court 78 Buckingham Gate London SW1E 6PE England
New address: 33 Cannon Street London EC4 5SB
Change date: 2021-11-11
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Deryk William Slatter
Termination date: 2021-06-23
Documents
Notification of a person with significant control
Date: 19 May 2021
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-04
Psc name: Contax Law Group Limited
Documents
Cessation of a person with significant control
Date: 19 May 2021
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Derek Robbins
Cessation date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Alison Jane Robbins
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
Old address: 33 Cannon Street London EC4M 5SB United Kingdom
Change date: 2020-11-05
New address: Buckingham Court 78 Buckingham Gate London SW1E 6PE
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: 33 Cannon Street London EC4M 5SB England
New address: 33 Cannon Street London EC4M 5SB
Change date: 2019-07-18
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
New address: 33 Cannon Street London EC4M 5SB
Change date: 2019-07-15
Old address: Buckingham Court Buckingham Gate London SW1E 6PE
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Change account reference date company previous extended
Date: 24 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-01-31
Documents
Second filing of annual return with made up date
Date: 30 Jan 2017
Action Date: 10 Jan 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-01-10
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 04 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Derek Robbins
Appointment date: 2016-05-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Some Companies
PARKDENE,MELTON MOWBRAY,LE13 0UJ
Number: | 11526251 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWINS,LONDON,NW6 2EG
Number: | 11664895 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALBION PLACE,MAIDSTONE,ME14 5DY
Number: | 09568249 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 LITTLE SUTTON ROAD,BIRMINGHAM,B75 6QH
Number: | 09714453 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11334269 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTUS MONTESSORI CHILDCARE LTD
38 VALLEY ROAD,,BR2 0HD
Number: | 05408240 |
Status: | ACTIVE |
Category: | Private Limited Company |