- Company Overview for CLAIMONT (UK) LIMITED (12591749)
- Filing history for CLAIMONT (UK) LIMITED (12591749)
- People for CLAIMONT (UK) LIMITED (12591749)
- More for CLAIMONT (UK) LIMITED (12591749)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
09 Oct 2024 | CH01 | Director's details changed for Dr Vicente Gradillas Gonzalez on 8 October 2024 | |
09 Oct 2024 | PSC04 | Change of details for Dr Vicente Gradillas Gonzalez as a person with significant control on 8 October 2024 | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
16 Sep 2022 | AD01 | Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022 | |
16 Sep 2022 | PSC07 | Cessation of Claimont Group Limited as a person with significant control on 7 May 2020 | |
16 Sep 2022 | PSC04 | Change of details for Dr Vicente Gradillas Gonzalez as a person with significant control on 7 May 2020 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Jan 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 June 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
18 Nov 2020 | PSC04 | Change of details for Dr Vicente Gradillas Gonzalez as a person with significant control on 30 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
10 Nov 2020 | PSC02 | Notification of Claimont Group Limited as a person with significant control on 30 October 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH England to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020 | |
20 May 2020 | AD01 | Registered office address changed from Park House C/O Numerii 15-19 Greenville Crescent Watford WD18 8PH United Kingdom to Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 20 May 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|