- Company Overview for EUROPEAN CONSUMER CLAIMS LIMITED (10243428)
- Filing history for EUROPEAN CONSUMER CLAIMS LIMITED (10243428)
- People for EUROPEAN CONSUMER CLAIMS LIMITED (10243428)
- More for EUROPEAN CONSUMER CLAIMS LIMITED (10243428)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
21 Oct 2023 | PSC01 | Notification of Victor Utal as a person with significant control on 10 March 2022 | |
09 Oct 2023 | AD01 | Registered office address changed from The Henley Building Newtown Road Henley-on-Thames Oxfordshire RG9 1HG to The Old Boathouse 26 Thameside Henley-on-Thames RG9 2LJ on 9 October 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
07 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Andrew Charles Cooper on 1 July 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 May 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
19 Jun 2019 | AD01 | Registered office address changed from , 268 Bath Road, Slough, SL1 4DX, England to The Henley Building Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 19 June 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Apr 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 May 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
17 Dec 2018 | AD01 | Registered office address changed from , Churchill House 1 London Road, Slough, SL3 7FJ, England to The Henley Building Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 17 December 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Jun 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 November 2017 |