- Company Overview for CLAIMS.CO.UK LIMITED (06843986)
- Filing history for CLAIMS.CO.UK LIMITED (06843986)
- People for CLAIMS.CO.UK LIMITED (06843986)
- More for CLAIMS.CO.UK LIMITED (06843986)
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) |
---|---|---|---|
29 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from Suite 5083 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to 34 New House 67-68 Hatton Garden London EC1N 8JY on 30 June 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Miss Claire Quail on 3 July 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Miss Claire Quail on 29 October 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from 1 Armley Court Armley Road Leeds LS12 2LB England on 30 October 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
13 Mar 2013 | CH01 | Director's details changed for Miss Claire Quail on 25 April 2012 | |
15 Jan 2013 | AD01 | Registered office address changed from 122 Chester Road Wrexham LL11 2SN United Kingdom on 15 January 2013 | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
31 May 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
24 Apr 2012 | AP01 | Appointment of Miss Claire Quail as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Robert Taylor as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
11 Mar 2009 | NEWINC | Incorporation |