Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-13 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-09-13 |
update person_title Yasmin Awan: Member of the Employment Lawyers Association; Solicitor => Member of the Employment Lawyers Association; Solicitor; Personal |
2023-08-11 |
delete email kt..@dphlegal.com |
2023-08-11 |
delete email sg..@dphlegal.com |
2023-08-11 |
delete person Katarzyna Torunska |
2023-08-11 |
delete person Samuel Gray |
2023-08-11 |
insert email nf..@dphlegal.com |
2023-08-11 |
insert person Nicholas Febrer |
2023-08-04 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH ANNE HARRIS |
2023-06-05 |
insert email ya..@dphlegal.com |
2023-06-05 |
insert person Yasmin Awan |
2023-04-29 |
insert management_pages_linkeddomain about.me |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-12-24 |
delete address Davidson House
Forbury Square, Reading
Berkshire, England
RG1 3EU |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES |
2022-10-24 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-09-19 |
delete email vm..@dphlegal.com |
2022-09-19 |
delete person Swindon Wiltshire |
2022-09-19 |
insert address Oxford Business Park, 7200 The Quorum, Garsington Road, Oxford, OX4 2JZ |
2022-09-19 |
insert address Windmill Hill Business Park
Whitehill
Swindon
SN5 6QR |
2022-09-19 |
insert email ja..@dphlegal.com |
2022-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP HARRIS / 15/07/2022 |
2022-03-17 |
insert email sj..@dphlegal.com |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES |
2021-12-13 |
delete about_pages_linkeddomain cayennered.com |
2021-12-13 |
delete client_pages_linkeddomain cayennered.com |
2021-12-13 |
delete contact_pages_linkeddomain cayennered.com |
2021-12-13 |
delete index_pages_linkeddomain cayennered.com |
2021-12-13 |
delete index_pages_linkeddomain google.co.uk |
2021-12-13 |
delete index_pages_linkeddomain trustpilot.com |
2021-12-13 |
delete management_pages_linkeddomain cayennered.com |
2021-12-13 |
delete terms_pages_linkeddomain cayennered.com |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-21 |
delete phone 0118 9001657 |
2021-09-21 |
insert address Oxford Business Park
7200 The Quorum
Garsington Road
OX4 2JZ |
2021-09-21 |
insert address Windmill Hill Business Park
Whitehill
SN5 6QR |
2021-09-06 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-19 |
delete address Oxford Business Park
7200 The Quorum
Garsington Road
OX4 2JZ |
2021-07-19 |
delete address Windmill Hill Business Park
Whitehill
SN5 6QR |
2021-07-19 |
delete person Varsha Maistry |
2021-07-19 |
delete source_ip 138.68.116.173 |
2021-07-19 |
insert address Davidson House
Forbury Square,
Reading, Berkshire,
RG1 3EU |
2021-07-19 |
insert phone 0118 9001657 |
2021-07-19 |
insert source_ip 159.65.62.3 |
2021-03-31 |
insert address Oxford Business Park
7200 The Quorum
Garsington Road
OX4 2JZ |
2021-03-31 |
insert address Windmill Hill Business Park
Whitehill
SN5 6QR |
2021-03-31 |
insert email sb..@dphlegal.com |
2021-03-31 |
insert person Sukhmani Bawa |
2020-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
2020-10-08 |
delete index_pages_linkeddomain freeindex.co.uk |
2020-10-08 |
insert index_pages_linkeddomain trustpilot.com |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-02 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-04-02 |
delete index_pages_linkeddomain yoshki.com |
2020-04-02 |
insert email fm..@dphlegal.com |
2020-04-02 |
insert person Farideh Moallemi |
2020-03-02 |
delete address Oxford Business Park
7200 The Quorum
Garsington Road
OX4 2JZ |
2020-03-02 |
delete address Windmill Hill Business Park
Whitehill
SN5 6QR |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
2019-11-01 |
delete email js..@dphlegal.com |
2019-11-01 |
delete person Jillian Sookram |
2019-11-01 |
insert email sw..@dphlegal.com |
2019-11-01 |
insert person Sarah Wilkinson |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-02 |
delete address Kingsmead Business Park
Aston Court
Frederick Place
HP11 1LA |
2019-10-02 |
insert address Kingsmead Business Park
Aston Court
Frederick Place
HP11 1JU |
2019-09-16 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-02 |
delete email ec..@dphlegal.com |
2019-09-02 |
delete person Emily Cox |
2019-09-02 |
insert email sg..@dphlegal.com |
2019-09-02 |
insert person Samuel Gray |
2019-08-02 |
delete index_pages_linkeddomain slickremix.com |
2019-08-02 |
delete index_pages_linkeddomain t.co |
2019-08-02 |
delete source_ip 45.40.149.159 |
2019-08-02 |
insert source_ip 138.68.116.173 |
2019-05-30 |
insert career_emails re..@dphlegal.com |
2019-05-30 |
insert feedback_emails fe..@dphlegal.com |
2019-05-30 |
insert website_emails we..@dphlegal.com |
2019-05-30 |
delete address Windmill Hill Business Park
Whitehill
Swindon
SN5 6QR |
2019-05-30 |
insert address Aston Court
Kingsmead Business Park
Frederick Place
High Wycombe
HP11 1JU |
2019-05-30 |
insert address Davidson House
Forbury Square
Reading
RG1 3EU |
2019-05-30 |
insert address Oxford Business Park
7200 The Quorum
Oxford
OX4 2JZ |
2019-05-30 |
insert address Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR |
2019-05-30 |
insert email ed..@dphlegal.com |
2019-05-30 |
insert email fe..@dphlegal.com |
2019-05-30 |
insert email re..@dphlegal.com |
2019-05-30 |
insert email we..@dphlegal.com |
2019-04-27 |
delete general_emails in..@www.dphlegal.com |
2019-04-27 |
insert general_emails in..@dphlegal.com |
2019-04-27 |
delete email dh..@www.dphlegal.com |
2019-04-27 |
delete email ec..@www.dphlegal.com |
2019-04-27 |
delete email in..@www.dphlegal.com |
2019-04-27 |
delete email jm..@www.dphlegal.com |
2019-04-27 |
delete email js..@www.dphlegal.com |
2019-04-27 |
delete email ml..@www.dphlegal.com |
2019-04-27 |
delete email vm..@www.dphlegal.com |
2019-04-27 |
insert about_pages_linkeddomain elaweb.org.uk |
2019-04-27 |
insert about_pages_linkeddomain lawsociety.org.uk |
2019-04-27 |
insert about_pages_linkeddomain sra.org.uk |
2019-04-27 |
insert email ec..@dphlegal.com |
2019-04-27 |
insert email in..@dphlegal.com |
2019-04-27 |
insert email jm..@dphlegal.com |
2019-04-27 |
insert email js..@dphlegal.com |
2019-04-27 |
insert email ml..@dphlegal.com |
2019-04-27 |
insert email vm..@dphlegal.com |
2019-03-28 |
delete general_emails in..@dphlegal.com |
2019-03-28 |
insert general_emails in..@www.dphlegal.com |
2019-03-28 |
delete email ec..@dphlegal.com |
2019-03-28 |
delete email in..@dphlegal.com |
2019-03-28 |
delete email jm..@dphlegal.com |
2019-03-28 |
delete email js..@dphlegal.com |
2019-03-28 |
delete email ml..@dphlegal.com |
2019-03-28 |
delete email vm..@dphlegal.com |
2019-03-28 |
insert email dh..@www.dphlegal.com |
2019-03-28 |
insert email ec..@www.dphlegal.com |
2019-03-28 |
insert email in..@www.dphlegal.com |
2019-03-28 |
insert email jm..@www.dphlegal.com |
2019-03-28 |
insert email js..@www.dphlegal.com |
2019-03-28 |
insert email ml..@www.dphlegal.com |
2019-03-28 |
insert email vm..@www.dphlegal.com |
2019-01-22 |
delete about_pages_linkeddomain sra.org.uk |
2019-01-22 |
delete client_pages_linkeddomain sra.org.uk |
2019-01-22 |
delete contact_pages_linkeddomain sra.org.uk |
2019-01-22 |
delete index_pages_linkeddomain sra.org.uk |
2019-01-22 |
delete management_pages_linkeddomain sra.org.uk |
2019-01-22 |
insert alias DPH Legal Ltd |
2019-01-22 |
insert registration_number 07474761 |
2019-01-22 |
insert registration_number 554878 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-22 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-26 |
delete phone 0118 373 5763 |
2018-05-26 |
insert email ec..@dphlegal.com |
2018-05-26 |
insert email js..@dphlegal.com |
2018-05-26 |
insert phone 0118 914 5622 |
2018-05-26 |
update person_description Emily Cox => Emily Cox |
2018-05-26 |
update person_description Jillian Sookram => Jillian Sookram |
2018-04-04 |
delete source_ip 70.32.75.224 |
2018-04-04 |
insert about_pages_linkeddomain sra.org.uk |
2018-04-04 |
insert client_pages_linkeddomain sra.org.uk |
2018-04-04 |
insert contact_pages_linkeddomain sra.org.uk |
2018-04-04 |
insert index_pages_linkeddomain sra.org.uk |
2018-04-04 |
insert management_pages_linkeddomain sra.org.uk |
2018-04-04 |
insert source_ip 45.40.149.159 |
2018-02-13 |
insert person Emily Cox |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-09-22 |
update website_status InternalTimeout => OK |
2017-09-22 |
insert founder David Harris |
2017-09-22 |
delete index_pages_linkeddomain bt.com |
2017-09-22 |
delete person Paul Hayward |
2017-09-22 |
delete source_ip 209.235.144.9 |
2017-09-22 |
insert address Kingsmead Business Park
Aston Court
Frederick Place
HP11 1LA |
2017-09-22 |
insert address Oxford Business Park
7200 The Quorum
Garsington Road
OX4 2JZ |
2017-09-22 |
insert address Windmill Hill Business Park
Whitehill
SN5 6QR |
2017-09-22 |
insert index_pages_linkeddomain addtoany.com |
2017-09-22 |
insert index_pages_linkeddomain cayennered.com |
2017-09-22 |
insert index_pages_linkeddomain freeindex.co.uk |
2017-09-22 |
insert index_pages_linkeddomain yell.com |
2017-09-22 |
insert source_ip 70.32.75.224 |
2017-09-22 |
update person_title David Harris: Solicitor => Solicitor; Founder; Managing Partner |
2017-09-18 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-30 |
update website_status FlippedRobots => InternalTimeout |
2017-06-18 |
update website_status OK => FlippedRobots |
2017-01-22 |
insert email jm..@dphlegal.com |
2017-01-22 |
insert person John McConkey |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
2016-11-25 |
delete phone 01494 702392 |
2016-11-25 |
delete phone 01865 238257 |
2016-11-25 |
insert phone 0118 373 5763 |
2016-11-25 |
insert phone 01494 611236 |
2016-11-25 |
insert phone 01793 467124 |
2016-11-25 |
insert phone 01865 565325 |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-09-14 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-03-30 |
delete email ns..@dphlegal.com |
2016-03-30 |
delete person Neerja Sharma |
2016-03-30 |
insert email ph..@dphlegal.com |
2016-03-30 |
insert person Paul Hayward |
2016-02-04 |
delete address Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU |
2016-02-04 |
insert address Davidson House
Forbury Square
Reading
Berkshire
England
RG1 3EU
Reading |
2016-02-04 |
update primary_contact Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU => Davidson House
Forbury Square
Reading
Berkshire
England
RG1 3EU
Reading |
2016-01-07 |
update returns_last_madeup_date 2014-12-21 => 2015-12-21 |
2016-01-07 |
update returns_next_due_date 2016-01-18 => 2017-01-18 |
2015-12-29 |
update statutory_documents 21/12/15 FULL LIST |
2015-12-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP HARRIS / 13/11/2015 |
2015-12-03 |
update website_status FlippedRobots => OK |
2015-10-10 |
update website_status OK => FlippedRobots |
2015-08-09 |
insert general_emails in..@dphlegal.com |
2015-08-09 |
insert email in..@dphlegal.com |
2015-08-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-06 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-04-02 |
delete general_emails in..@dphlegal.com |
2015-04-02 |
delete email in..@dphlegal.com |
2015-02-28 |
delete phone 01189 001655 |
2015-02-28 |
insert phone 01494 702392 |
2015-02-28 |
insert phone 01865 238257 |
2015-02-07 |
update returns_last_madeup_date 2013-12-21 => 2014-12-21 |
2015-02-07 |
update returns_next_due_date 2015-01-18 => 2016-01-18 |
2015-01-23 |
delete address 0.00000000000000
0.00000000000000
Reading Berkshire RG1 3EU |
2015-01-23 |
delete alias DPH Legal Ltd |
2015-01-23 |
delete phone 0800 2039 383 |
2015-01-23 |
insert person Sarah Morris |
2015-01-21 |
update statutory_documents 21/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-06-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-05-23 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
insert general_emails in..@dphlegal.com |
2014-05-12 |
delete address Davidson House, Forbury Square, Reading RG1 3EU |
2014-05-12 |
delete index_pages_linkeddomain onefishtwofish.co.uk |
2014-05-12 |
delete registration_number 7474761 |
2014-05-12 |
delete source_ip 178.79.144.243 |
2014-05-12 |
insert email in..@dphlegal.com |
2014-05-12 |
insert index_pages_linkeddomain bt.com |
2014-05-12 |
insert index_pages_linkeddomain google.com |
2014-05-12 |
insert index_pages_linkeddomain twitter.com |
2014-05-12 |
insert phone 0800 2039 383 |
2014-05-12 |
insert source_ip 209.235.144.9 |
2014-05-12 |
update person_title David Harris: null => Solicitor |
2014-04-20 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete address 175 WOKINGHAM ROAD READING ENGLAND RG6 1LT |
2014-02-07 |
insert address 175 WOKINGHAM ROAD READING RG6 1LT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-21 => 2013-12-21 |
2014-02-07 |
update returns_next_due_date 2014-01-18 => 2015-01-18 |
2014-01-20 |
update statutory_documents 21/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-21 => 2012-12-21 |
2013-06-24 |
update returns_next_due_date 2013-01-18 => 2014-01-18 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-21 => 2013-10-31 |
2013-06-11 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-17 |
update statutory_documents 21/12/12 FULL LIST |
2012-09-19 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-16 |
update statutory_documents 21/12/11 FULL LIST |
2011-11-16 |
update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 3 |
2011-09-14 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/01/2012 |
2011-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
DAVIDSON HOUSE FORBURY SQUARE
READING
BERKSHIRE
RG1 3EU |
2011-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
9 WOODVIEW ROAD
PANGBOURNE
READING
RG8 7JN
ENGLAND |
2010-12-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |