Advanced company searchLink opens in new window

RECLAIM 247 LTD

Company number 11382136

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)
09 Dec 2024 AA Accounts for a dormant company made up to 31 May 2024
06 Dec 2024 AA01 Current accounting period shortened from 31 May 2025 to 31 December 2024
23 May 2024 CERTNM Company name changed all on dashcam LTD\certificate issued on 23/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-20
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
20 May 2024 PSC07 Cessation of Motoring Assistance Limited as a person with significant control on 20 May 2024
20 May 2024 TM01 Termination of appointment of Sophie Franks as a director on 20 May 2024
20 May 2024 PSC07 Cessation of Sophie Franks as a person with significant control on 20 May 2024
20 May 2024 AP01 Appointment of Mr Christopher Roy as a director on 20 May 2024
20 May 2024 AP01 Appointment of Mr Andrew Franks as a director on 20 May 2024
20 May 2024 AP01 Appointment of Mr Jack Thomas Greenwood as a director on 20 May 2024
20 May 2024 PSC01 Notification of Jack Thomas Greenwood as a person with significant control on 20 May 2024
20 May 2024 PSC01 Notification of Andrew Franks as a person with significant control on 20 May 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
11 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
28 Jun 2023 CERTNM Company name changed we are covered LIMITED\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
27 Jun 2023 TM01 Termination of appointment of Gordon Nathaniel Bagwell as a director on 26 June 2023
03 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
17 Nov 2022 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to 3 Archway Birley Fields Manchester M15 5QJ on 17 November 2022
14 Nov 2022 CERTNM Company name changed claimsline assistance LTD\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
08 Mar 2022 CERTNM Company name changed sofo app LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Mar 2022 PSC02 Notification of Motoring Assistance Limited as a person with significant control on 7 March 2022
07 Mar 2022 AP01 Appointment of Mr Gordon Nathaniel Bagwell as a director on 7 March 2022