Advanced company searchLink opens in new window

CLAIMSLINE GROUP LTD

Company number 09071409

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)
21 Dec 2023 AP01 Appointment of Mr Andrew Franks as a director on 21 December 2023
21 Dec 2023 AP01 Appointment of Mr Jack Thomas Greenwood as a director on 21 December 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
21 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2023
05 Jul 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 5 July 2023
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
24 Jan 2023 AP01 Appointment of Mr Andrew John Simcott as a director on 19 January 2023
18 Jan 2023 CERTNM Company name changed clickdrive media LTD\certificate issued on 18/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
04 Jan 2023 AP01 Appointment of Mrs Shannon O'connell as a director on 3 January 2023
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
24 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
09 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 3 December 2019
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
07 Aug 2019 PSC07 Cessation of Jack Greenwood as a person with significant control on 5 September 2018
07 Aug 2019 PSC01 Notification of Sophie Franks as a person with significant control on 5 September 2018
05 Aug 2019 PSC01 Notification of Jack Greenwood as a person with significant control on 5 September 2018
05 Aug 2019 AA Unaudited abridged accounts made up to 31 May 2019
05 Aug 2019 AD01 Registered office address changed from C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 5 August 2019
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
27 Feb 2019 TM01 Termination of appointment of Andrew Franks as a director on 22 February 2019
27 Feb 2019 TM01 Termination of appointment of Jack Thomas Greenwood as a director on 22 February 2019