- Company Overview for CLAIM VERIFICATION LIMITED (13725573)
- Filing history for CLAIM VERIFICATION LIMITED (13725573)
- People for CLAIM VERIFICATION LIMITED (13725573)
- More for CLAIM VERIFICATION LIMITED (13725573)
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
|
|
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
|
|
05 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-05
|