DAVISLAW LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Liquidation
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-09 => 2022-04-09
2022-09-07 update accounts_next_due_date 2023-01-09 => 2024-01-09
2022-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/04/22
2022-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISHCON DE REYA LLP / 23/04/2018
2022-01-07 update account_category SMALL => DORMANT
2022-01-07 update accounts_last_madeup_date 2020-04-09 => 2021-04-09
2022-01-07 update accounts_next_due_date 2022-01-09 => 2023-01-09
2021-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/04/21
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-09 => 2020-04-09
2021-02-07 update accounts_next_due_date 2021-04-09 => 2022-01-09
2021-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/20
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-09 => 2021-04-09
2020-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-04-09
2020-01-07 update accounts_next_due_date 2020-01-09 => 2021-01-09
2019-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/19
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-09-07 update account_ref_day 22 => 9
2019-09-07 update accounts_next_due_date 2020-01-22 => 2020-01-09
2019-08-13 update statutory_documents 22/04/18 TOTAL EXEMPTION FULL
2019-08-13 update statutory_documents PREVSHO FROM 22/04/2019 TO 09/04/2019
2019-08-07 update account_ref_day 30 => 22
2019-08-07 update account_ref_month 9 => 4
2019-08-07 update accounts_next_due_date 2020-06-30 => 2020-01-22
2019-07-10 update statutory_documents CURRSHO FROM 30/09/2018 TO 22/04/2018
2019-06-17 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-06-17 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-13 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2019-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISHCON DE REYA LLP
2019-05-02 update statutory_documents CESSATION OF MARK JONATHAN DAVIS AS A PSC
2018-12-06 update account_ref_day 31 => 30
2018-12-06 update account_ref_month 3 => 9
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-11-22 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-05-07 delete address 1 PARK ROAD REGENTS PARK LONDON NW1 6XN
2018-05-07 delete sic_code 69102 - Solicitors
2018-05-07 insert address 14 BROADLEY STREET LONDON ENGLAND NW8 8AE
2018-05-07 insert sic_code 74990 - Non-trading company
2018-05-07 update registered_address
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1 PARK ROAD REGENTS PARK LONDON NW1 6XN
2018-02-20 update statutory_documents SECTION 175 COMPANIES ACT 11/01/2018
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN DAVIS
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-12 delete address BUCKINGHAM HOUSE 10 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2016-05-12 insert address 1 PARK ROAD REGENTS PARK LONDON NW1 6XN
2016-05-12 update registered_address
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM BUCKINGHAM HOUSE 10 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-28 update statutory_documents 07/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address BUCKINGHAM HOUSE 10 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8EL
2014-10-07 insert address BUCKINGHAM HOUSE 10 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-23 update statutory_documents 07/09/14 FULL LIST
2014-06-17 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 200
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 69102 - Solicitors
2013-10-07 update returns_last_madeup_date null => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-11 update statutory_documents 07/09/13 FULL LIST
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 9 => 3
2013-06-25 update accounts_next_due_date 2014-06-07 => 2013-12-31
2013-02-13 update statutory_documents CURRSHO FROM 30/09/2013 TO 31/03/2013
2012-09-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION