Advanced company searchLink opens in new window

RECLAIM YOUR PPI LIMITED

Company number 07234815

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2023 PSC04 Change of details for Mr Kristofer Colin Knight as a person with significant control on 3 April 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA01 Current accounting period shortened from 30 September 2021 to 29 September 2021
06 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
12 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
06 Aug 2020 AD01 Registered office address changed from Waters Green House Sunderland Street Macclesfield SK11 6LF England to Floor 2 9 Portland Street Manchester M1 3BE on 6 August 2020
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Jun 2018 PSC07 Cessation of Me Group Holdings Limited as a person with significant control on 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with updates
09 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Waters Green House Sunderland Street Macclesfield SK11 6LF on 4 May 2018
05 Mar 2018 PSC03 Notification of Me Group Holdings Limited as a person with significant control on 22 January 2018
05 Mar 2018 PSC07 Cessation of Colin Douglas Knight as a person with significant control on 22 January 2018
02 Mar 2018 TM01 Termination of appointment of Colin Douglas Knight as a director on 22 January 2018
02 Jan 2018 CH01 Director's details changed for Mr Kristofer Colin Knight on 21 July 2017