FINANCIAL CLAIM LEGAL SERVICES LIMITED
Company number 06751992
- Company Overview for FINANCIAL CLAIM LEGAL SERVICES LIMITED (06751992)
- Filing history for FINANCIAL CLAIM LEGAL SERVICES LIMITED (06751992)
- People for FINANCIAL CLAIM LEGAL SERVICES LIMITED (06751992)
- More for FINANCIAL CLAIM LEGAL SERVICES LIMITED (06751992)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
11 May 2023 | TM01 | Termination of appointment of Gary Alexander Conway as a director on 30 November 2022 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Paul Laurence Huberman as a director on 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | AP01 | Appointment of Mr Paul Laurence Huberman as a director on 15 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Gary Alexander Conway as a director on 15 September 2020 | |
15 Sep 2020 | PSC01 | Notification of Gary Alexander Conway as a person with significant control on 15 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Suite 201 Sterling House Langston Road Loughton IG10 3TS England to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on 15 September 2020 | |
15 Sep 2020 | PSC07 | Cessation of David John Phillips as a person with significant control on 15 September 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Suite S1, Sterling House Langston Road Loughton IG10 3TS England to Suite 201 Sterling House Langston Road Loughton IG10 3TS on 8 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
24 May 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Suite 304, East Wing Sterling House Langston Road Loughton IG10 3TS England to Suite S1, Sterling House Langston Road Loughton IG10 3TS on 25 April 2018 |