Advanced company searchLink opens in new window

CLAIM VERIFICATION LIMITED

Company number 13725573

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)
29 Dec 2024 AA Micro company accounts made up to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
04 Jul 2023 CERTNM Company name changed your claim verification LIMITED\certificate issued on 04/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-03
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 CS01 Confirmation statement made on 11 March 2023 with updates
06 Jun 2023 PSC01 Notification of Amanda Grimes as a person with significant control on 27 February 2023
06 Jun 2023 PSC07 Cessation of Jennifer Jayne Shaw as a person with significant control on 27 February 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AP01 Appointment of Mrs Amanda Grimes as a director on 16 February 2023
27 Feb 2023 TM01 Termination of appointment of Jennifer Jayne Shaw as a director on 16 February 2023
11 Mar 2022 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to 8 Princes Parade Liverpool L3 1DL on 11 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
23 Dec 2021 PSC01 Notification of Jennifer Jayne Shaw as a person with significant control on 16 December 2021
23 Dec 2021 AP01 Appointment of Mrs Jennifer Jayne Shaw as a director on 16 December 2021
23 Dec 2021 TM01 Termination of appointment of Daniel James Dwyer as a director on 16 December 2021
23 Dec 2021 PSC07 Cessation of Daniel James Dwyer as a person with significant control on 16 December 2021
29 Nov 2021 CERTNM Company name changed pbg claims support services LTD\certificate issued on 29/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
05 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-11-05
  • GBP 1