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)
15 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
15 Dec 2017 PSC02 Notification of Cfs Secretaries as a person with significant control on 14 December 2017
15 Dec 2017 PSC01 Notification of Bryan Thornton as a person with significant control on 14 December 2017
15 Dec 2017 AP01 Appointment of Mr Bryan Thornton as a director on 14 December 2017
14 Dec 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 14 December 2017
14 Dec 2017 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 November 2017
29 Nov 2017 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 November 2017
29 Nov 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 November 2017
06 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
13 Jan 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
03 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
10 Dec 2014 AR01 Annual return made up to 28 November 2014
Statement of capital on 2014-12-10
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
10 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013
Statement of capital on 2013-12-10
  • GBP 1
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
27 Mar 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013
12 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
28 Nov 2011 NEWINC Incorporation