Advanced company searchLink opens in new window

FINANCIAL CLAIM LEGAL SERVICES LIMITED

Company number 06751992

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)
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
11 May 2023 TM01 Termination of appointment of Gary Alexander Conway as a director on 30 November 2022
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 TM01 Termination of appointment of Paul Laurence Huberman as a director on 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
07 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
15 Sep 2020 AP01 Appointment of Mr Paul Laurence Huberman as a director on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr Gary Alexander Conway as a director on 15 September 2020
15 Sep 2020 PSC01 Notification of Gary Alexander Conway as a person with significant control on 15 September 2020
15 Sep 2020 AD01 Registered office address changed from Suite 201 Sterling House Langston Road Loughton IG10 3TS England to 3rd Floor, Sterling House Langston Road Loughton IG10 3TS on 15 September 2020
15 Sep 2020 PSC07 Cessation of David John Phillips as a person with significant control on 15 September 2020
25 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 AD01 Registered office address changed from Suite S1, Sterling House Langston Road Loughton IG10 3TS England to Suite 201 Sterling House Langston Road Loughton IG10 3TS on 8 January 2019
07 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with no updates
24 May 2018 AA Accounts for a small company made up to 31 March 2018
25 Apr 2018 AD01 Registered office address changed from Suite 304, East Wing Sterling House Langston Road Loughton IG10 3TS England to Suite S1, Sterling House Langston Road Loughton IG10 3TS on 25 April 2018
05 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
23 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates