Advanced company searchLink opens in new window

THE FAMILY (LEGENDARY) LTD.

Company number 10208386

Filter by category

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)
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 12 April 2023
09 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
30 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
02 Apr 2020 AD01 Registered office address changed from 8 Old Jewry London EC2R 8DN England to 1 Frederick's Place London EC2R 8AE on 2 April 2020
05 Sep 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr balthazar de lavaissiere de lavergne
01 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 CH01 Director's details changed for Mr. Nicholas Yves Colin on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Oussama Ammar on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Mr. Nicholas Yves Colin on 24 April 2019
24 Apr 2019 CH01 Director's details changed for Dr Alice Emilie Zagury on 24 April 2019
18 Apr 2019 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 11 April 2019
05 Apr 2019 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 8 Old Jewry London EC2R 8DN on 5 April 2019
12 Mar 2019 CH01 Director's details changed for Mr Balthazar De Lavergne on 1 June 2016
22 Feb 2019 PSC05 Change of details for Thefamily (Holdings) Ltd as a person with significant control on 26 May 2018
22 Feb 2019 PSC05 Change of details for Thefamily (Holdings) Ltd as a person with significant control on 1 May 2018
22 Feb 2019 PSC05 Change of details for Thefamily (Holdings) Ltd as a person with significant control on 4 April 2018