Advanced company searchLink opens in new window

GREAT CLAIMS LTD

Company number 14253523

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)
04 Nov 2024 AA Micro company accounts made up to 31 July 2024
18 Sep 2024 MR04 Satisfaction of charge 142535230001 in full
17 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 24 July 2024
10 Sep 2024 PSC01 Notification of Anthony James Daglish as a person with significant control on 25 July 2023
10 Sep 2024 CH01 Director's details changed for Mr Anthony James Daglish on 10 September 2024
10 Sep 2024 PSC01 Notification of Steven Keith White as a person with significant control on 25 July 2023
13 Aug 2024 CS01 24/07/24 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 17/09/24
13 Aug 2024 PSC07 Cessation of Anthony James Daglish as a person with significant control on 25 July 2023
13 Aug 2024 PSC02 Notification of Think Kudos Limited as a person with significant control on 25 July 2023
13 Aug 2024 PSC07 Cessation of Steven Keith White as a person with significant control on 25 July 2023
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 4
08 Apr 2024 PSC04 Change of details for Mr Anthony James Daglish as a person with significant control on 8 April 2024
08 Apr 2024 PSC04 Change of details for Mr Steven Keith White as a person with significant control on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Mr Anthony James Daglish on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Mr Steven Keith White on 8 April 2024
04 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 24 July 2023
02 Oct 2023 PSC07 Cessation of Kazuhiko Ogawa as a person with significant control on 4 April 2023
29 Sep 2023 AA Micro company accounts made up to 31 July 2023
02 Aug 2023 CS01 24/07/23 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/10/2023
07 Jul 2023 MR01 Registration of charge 142535230001, created on 20 June 2023
04 May 2023 TM01 Termination of appointment of Kazuhiko Ogawa as a director on 21 April 2023
18 Oct 2022 AD01 Registered office address changed from Units 8&9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe, Co. Durham DL5 6ZE United Kingdom to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 18 October 2022
05 Aug 2022 PSC01 Notification of Kazuhiko Ogawa as a person with significant control on 4 August 2022
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 3
05 Aug 2022 AP01 Appointment of Mr Kazuhiko Ogawa as a director on 4 August 2022