Advanced company searchLink opens in new window

CLAIMING FOR ME LTD

Company number 07149625

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 2016 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015
19 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 Jan 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
07 Feb 2014 AA Accounts for a dormant company made up to 28 February 2013
05 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
13 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
12 Nov 2012 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 12 November 2012
09 Nov 2012 AP01 Appointment of Yonathan Aryeh Moshe Kahn as a director
09 Nov 2012 TM01 Termination of appointment of Steven Mendelson as a director
28 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Steven Joseph Mendelson on 8 February 2012
22 Jun 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Jun 2011 AP01 Appointment of Steven Mendelson as a director
09 Jun 2011 TM01 Termination of appointment of Lisa Carne as a director
01 Jun 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
27 May 2011 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Bredbury Stockport SK6 2SN England on 27 May 2011
08 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted