Advanced company searchLink opens in new window

FINANCIAL CLAIMS HELPLINE LIMITED

Company number 09479421

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
27 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
04 Oct 2023 AA Micro company accounts made up to 31 March 2023
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
08 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
08 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
21 Jul 2017 AA Micro company accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 11 November 2016 with updates
16 May 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Feb 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 37 Anson Road Manchester M14 5DA on 25 February 2016
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4
12 Nov 2015 TM01 Termination of appointment of Muhammed Nauman Khan as a director on 12 November 2015
12 Nov 2015 TM02 Termination of appointment of a secretary
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
21 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4