Advanced company searchLink opens in new window

247CLAIMS LTD

Company number 07862575

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)
27 Jun 2024 CERTNM Company name changed younique boutique LTD\certificate issued on 27/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-26
22 Sep 2023 CH01 Director's details changed for Mr Michael Paterson on 22 September 2023
22 Sep 2023 AA Micro company accounts made up to 30 November 2022
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
07 Jun 2023 AD01 Registered office address changed from Holly Ilex House Harden Park Alderley Edge SK9 7QN England to 9 Clifton Street Alderley Edge SK9 7NW on 7 June 2023
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
12 Jan 2022 CS01 Confirmation statement made on 2 June 2021 with no updates
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 AA Micro company accounts made up to 30 November 2020
25 Oct 2021 AD01 Registered office address changed from Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS United Kingdom to Holly Ilex House Harden Park Alderley Edge SK9 7QN on 25 October 2021
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 PSC01 Notification of Michael Paterson as a person with significant control on 31 May 2020
02 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 31 May 2020
02 Jun 2020 PSC07 Cessation of Cfs Secretaries as a person with significant control on 31 May 2020
02 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 31 May 2020
01 Jun 2020 AP01 Appointment of Mr Michael Paterson as a director on 31 May 2020
01 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS on 1 June 2020
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
15 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates