Advanced company searchLink opens in new window

THE CLAIMS PROTECTION AGENCY LIMITED

Company number 08467014

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)
20 Jan 2025 CS01 Confirmation statement made on 6 December 2024 with updates
26 Nov 2024 MA Memorandum and Articles of Association
19 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 22.88
31 Oct 2024 MR01 Registration of charge 084670140002, created on 31 October 2024
22 Oct 2024 SH02 Sub-division of shares on 4 October 2024
12 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
24 Jan 2024 PSC04 Change of details for Mr Jonathon Ernest Howarth as a person with significant control on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 24 January 2024
11 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 20
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 12
04 Dec 2023 MR01 Registration of charge 084670140001, created on 15 November 2023
13 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
01 Nov 2022 AA Total exemption full accounts made up to 31 August 2021
09 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from Lloyds House 18-22 Lloyd Street Manchester M2 5WA to C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 24 March 2021
26 Aug 2020 AA Micro company accounts made up to 31 August 2019
12 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates