- Company Overview for DIRECT FINANCIAL CLAIMS LIMITED (09659598)
- Filing history for DIRECT FINANCIAL CLAIMS LIMITED (09659598)
- People for DIRECT FINANCIAL CLAIMS LIMITED (09659598)
- More for DIRECT FINANCIAL CLAIMS LIMITED (09659598)
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) |
---|---|---|---|
03 Apr 2018 | AP01 | Appointment of Ms Carolina Costa as a director on 3 April 2018 | |
05 Feb 2018 | PSC04 | Change of details for Ms Rachel Joanne Parker as a person with significant control on 5 February 2018 | |
03 Feb 2018 | PSC01 | Notification of Rachel Joanne Parker as a person with significant control on 4 January 2018 | |
03 Feb 2018 | PSC07 | Cessation of D4C Ventures Limited as a person with significant control on 2 January 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | PSC02 | Notification of D4C Ventures Limited as a person with significant control on 10 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Muneeb Rashid as a director on 13 November 2017 | |
13 Nov 2017 | AD02 | Register inspection address has been changed from 24 Rivergreen Crescent Bramcote Nottingham NG9 3EQ England to Suite 15 Lowry Mill Lees Street Swinton Manchester M27 6DB | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
10 Nov 2017 | AD01 | Registered office address changed from Office 874, 109 Vernon House Friar Lane Nottingham NG1 6DQ United Kingdom to Suite 15 Lowry Mill Lees Street Swinton Manchester M27 6DB on 10 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mrs Rachel Joanne Parker as a director on 10 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
14 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
04 Aug 2016 | AD02 | Register inspection address has been changed to 24 Rivergreen Crescent Bramcote Nottingham NG9 3EQ | |
01 Aug 2016 | CH01 | Director's details changed for Mr Muneeb Rashid on 29 April 2016 | |
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|