Advanced company searchLink opens in new window

LEGAL COSTING SERVICES LTD

Company number 08742267

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
15 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 AP01 Appointment of Mr Mohanpal Singh Bharj as a director on 1 August 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Dec 2022 AD01 Registered office address changed from Spencer House 29 Grove Hill Road Harrow Middlesex HA1 3BN to 64 Woodcock Hill Harrow HA3 0JF on 6 December 2022
08 Apr 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
06 Dec 2019 TM01 Termination of appointment of Mohanpal Singh Bharj as a director on 6 December 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Feb 2016 CERTNM Company name changed dl costing LTD\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 Feb 2016 AP01 Appointment of Mrs Sukhpreet Bharj as a director on 1 April 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100