Advanced company searchLink opens in new window

CREDIT CLAIM ASSIST LIMITED

Company number 06738114

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)
19 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
29 Feb 2024 AD01 Registered office address changed from 47 Knowsley Street Bury BL9 0st England to Smoke Hall Smokehall Lane Winsford Northwich CW7 3BE on 29 February 2024
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
07 Jun 2023 CERTNM Company name changed credit claim helpline LIMITED\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 15,000
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 5,000
18 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 PSC01 Notification of Belinda Wright as a person with significant control on 24 May 2019
24 May 2019 PSC07 Cessation of Ruth Delisa Miller as a person with significant control on 24 May 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 TM01 Termination of appointment of Ruth Delisa Miller as a director on 15 May 2017