- Company Overview for PROPERTY CLAIM ASSIST LIMITED (12922885)
- Filing history for PROPERTY CLAIM ASSIST LIMITED (12922885)
- People for PROPERTY CLAIM ASSIST LIMITED (12922885)
- More for PROPERTY CLAIM ASSIST LIMITED (12922885)
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) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
11 Oct 2024 | CH01 | Director's details changed for Mr Gary Joseph Rogers on 29 October 2023 | |
10 Oct 2024 | CH01 | Director's details changed for Mr Simon Andrew Colburn on 13 August 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
21 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 April 2023 | |
16 Nov 2022 | PSC07 | Cessation of Gary Joseph Rogers as a person with significant control on 16 November 2022 | |
16 Nov 2022 | PSC07 | Cessation of Simon Andrew Colburn as a person with significant control on 16 November 2022 | |
16 Nov 2022 | PSC02 | Notification of S K Holdings (South) Limited as a person with significant control on 16 November 2022 | |
16 Nov 2022 | PSC02 | Notification of Promark Sales & Marketing Limited as a person with significant control on 16 November 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
03 Aug 2022 | PSC04 | Change of details for Mr Gary Joseph Rogers as a person with significant control on 2 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Gary Joseph Rogers on 2 August 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr Simon Andrew Colburn as a person with significant control on 2 August 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Simon Andrew Colburn on 2 August 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE England to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|