E.H. DAWSON SOLICITORS LTD
Status | ACTIVE |
Company No. | 10675672 |
Category | Private Limited Company |
Incorporated | 17 Mar 2017 |
Age | 7 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
E.H. DAWSON SOLICITORS LTD is an active private limited company with number 10675672. It was incorporated 7 years, 3 months, 1 day ago, on 17 March 2017. The company address is 137 Broadway 137 Broadway 137 Broadway 137 Broadway, Bexleyheath, DA6 7EZ, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
Old address: Units 4-6, 137 Broadway 137 Broadway First Floor, Units 4-6 Bexleyheath DA6 7EZ England
Change date: 2022-11-15
New address: 137 Broadway 137 Broadway First Floor Bexleyheath DA6 7EZ
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: Units 4-6, 137 Broadway 137 Broadway First Floor, Units 4-6 Bexleyheath DA6 7EZ
Old address: Citibase Suite 1.47, Citibase 9-11 Gunnery Terrace, Royal Arsenal London SE18 6SW England
Change date: 2022-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: Citibase Suite 1.47, Citibase 9-11 Gunnery Terrace, Royal Arsenal London SE18 6SW
Change date: 2022-09-05
Old address: Thames House, 2nd Floor 3 Wellington Street London SE18 6NY England
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eva Cofie
Change date: 2018-03-31
Documents
Change person director company with change date
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eva Cofie
Change date: 2018-03-27
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Old address: 37 Bracondale Road London SE2 9HR United Kingdom
Change date: 2017-06-07
New address: Thames House, 2nd Floor 3 Wellington Street London SE18 6NY
Documents
Resolution
Date: 06 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 06 Jun 2017
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 31 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2017-04-21
New address: 37 Bracondale Road London SE2 9HR
Documents
Some Companies
ALTITUDE EXECUTIVE SERVICES LIMITED
OLYMPIA HOUSE,LONDON,NW11 8RQ
Number: | 09154409 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
93 BARNFIELD AVENUE,COVENTRY,CV5 9FX
Number: | 09465610 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLMORE SQUARE,BIRMINGHAM,B4 6AA
Number: | 05600313 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BANK COURT,LOUGHBOROUGH,LE11 5RF
Number: | 07722507 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A MINTON PLACE,BICESTER,OX26 6QB
Number: | 05585636 |
Status: | ACTIVE |
Category: | Private Limited Company |
115C MILTON ROAD,CAMBRIDGESHIRE,CB4 1XE
Number: | 06391871 |
Status: | ACTIVE |
Category: | Private Limited Company |