Advanced company searchLink opens in new window

CONTAC CLAIMS LIMITED

Company number NI071083

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)
10 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
28 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
13 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
17 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2014
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

Statement of capital on 2015-11-17
  • GBP 1,000
  • ANNOTATION Second Filing a second filed AR01 annual return made up to 24/11/2014 was registered on 17/11/2015.
23 May 2014 AD01 Registered office address changed from 1a Jordanstown Road Newtownabbey County Antrim BT37 0QD on 23 May 2014
23 May 2014 TM01 Termination of appointment of Gary Martin as a director
23 May 2014 TM01 Termination of appointment of George Storey as a director