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)
27 Feb 2019 PSC07 Cessation of Jack Greenwood as a person with significant control on 22 February 2019
26 Sep 2018 AP01 Appointment of Mr Andrew Franks as a director on 24 September 2018
10 Sep 2018 AA Micro company accounts made up to 31 May 2018
10 Sep 2018 PSC07 Cessation of Sophie Alexandra Franks as a person with significant control on 6 September 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Sep 2018 AA Micro company accounts made up to 31 May 2017
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
22 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 CH01 Director's details changed for Ms Sophie Walton on 5 March 2018
06 Mar 2018 PSC04 Change of details for Ms Sophie Walton as a person with significant control on 5 March 2018
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
20 Feb 2017 AA Micro company accounts made up to 31 May 2016
07 Oct 2016 TM01 Termination of appointment of Edward John Booth as a director on 27 September 2016
05 Oct 2016 AD01 Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016
10 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 100
10 Jul 2016 AP01 Appointment of Mr Jack Thomas Greenwood as a director on 30 June 2016
10 Jul 2016 AP01 Appointment of Miss Sophie Walton as a director on 30 June 2016
10 Jul 2016 TM02 Termination of appointment of Edward Booth as a secretary on 31 May 2016
10 Apr 2016 AD01 Registered office address changed from 8th Floor 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016
26 Feb 2016 AA Micro company accounts made up to 31 May 2015
26 Feb 2016 AA01 Previous accounting period shortened from 30 June 2015 to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 1