Advanced company searchLink opens in new window

REGIONAL LEGAL LIMITED

Company number 09528006

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
27 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Jul 2021 AD01 Registered office address changed from 44 Oldham Road Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 30 July 2021
06 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
08 Jan 2021 AD01 Registered office address changed from Spaces Oxford Street Manchester M1 5AN England to 44 Oldham Road Manchester M4 5EE on 8 January 2021
24 Jul 2020 AD01 Registered office address changed from Office 1, Damaz Building Sharp Street Manchester Lancashire M4 4BZ England to Spaces Oxford Street Manchester M1 5AN on 24 July 2020
07 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from Go.2, 35 Radium Street Manchester M4 6AD England to Office 1, Damaz Building Sharp Street Manchester Lancashire M4 4BZ on 7 February 2020
01 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
05 Mar 2019 AD01 Registered office address changed from 24 Cecil Avenue Bournemouth BH8 9EJ England to Go.2, 35 Radium Street Manchester M4 6AD on 5 March 2019
21 Sep 2018 AD01 Registered office address changed from Go.2, 35 Radium Street Manchester M4 6AD England to 24 Cecil Avenue Bournemouth BH8 9EJ on 21 September 2018
25 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
17 Apr 2018 AA Micro company accounts made up to 30 April 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 AD01 Registered office address changed from 116 South Coast Road Peacehaven East Sussex BN10 8SP England to Go.2, 35 Radium Street Manchester M4 6AD on 3 May 2017
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
08 Mar 2017 TM01 Termination of appointment of Elia Bols as a director on 12 January 2017
21 Feb 2017 TM01 Termination of appointment of Kurlos Asaad as a director on 12 January 2017