- Company Overview for SMALL CLAIMS PORTAL LIMITED (09629082)
- Filing history for SMALL CLAIMS PORTAL LIMITED (09629082)
- People for SMALL CLAIMS PORTAL LIMITED (09629082)
- More for SMALL CLAIMS PORTAL LIMITED (09629082)
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) |
---|---|---|---|
12 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of David Thomas Alexander Kinnear as a director on 4 July 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
15 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr David Kinnear as a director on 13 October 2020 | |
12 Oct 2020 | CH01 | Director's details changed for Mr Michael Joseph Maccafferty on 12 October 2020 | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 6 October 2020
|
|
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 6 October 2020
|
|
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
13 Jan 2020 | CH01 | Director's details changed for Mr Michael Joseph Maccafferty on 13 January 2020 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 1 Clarence Street Stalybridge SK15 1QP England to Equity House Blackbrook Park Avenue Taunton TA1 2PX on 13 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Dec 2017 | PSC01 | Notification of Christopher Brian Maccafferty as a person with significant control on 6 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Michael Mac Cafferty on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Christopher Brian Maccafferty as a director on 5 December 2017 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|