ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

19/02/2519 February 2025 Director's details changed for Mr Stephen David Pearsall on 2025-01-10

View Document

19/12/2419 December 2024 Director's details changed for Mr Stephen David Pearsall on 2024-11-22

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

04/08/204 August 2020 SECTION 172(1) OF THE COMPANIES ACT 2006 ACCOUNTS ARE NOTED AND AFTER CAREFUL CONSIDERATION 16/07/2020

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / CRAWFORD & COMPANY ADJUSTERS LIMITED / 07/05/2020

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 70 MARK LANE LONDON EC3R 7NQ ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC POWERS

View Document

06/08/186 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/08/183 August 2018 ADOPT ARTICLES 24/05/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED ERIC POWERS

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEVES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH ENGLAND

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

26/07/1626 July 2016 04/07/16 STATEMENT OF CAPITAL GBP 198000

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O CRAWFORD & COMPANY 10TH FLOOR, NEW LONDON HOUSE LONDON STREET LONDON EC3R 7LP

View Document

06/11/156 November 2015 SECRETARY APPOINTED MR STEPHEN DAVID PEARSALL

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HENDRY

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDRY

View Document

20/08/1520 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/07/1312 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB

View Document

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/07/115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM NEW LONDON HOUSE LONDON STREET LONDON EC3R 7LP UNITED KINGDOM

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/09/004 September 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/963 September 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/09/963 September 1996 LOCATION OF DEBENTURE REGISTER

View Document

19/12/9519 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

18/07/9518 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 04/07/94; CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 28/03/94

View Document

18/01/9418 January 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9418 January 1994 DELIVERY EXT'D 3 MTH 05/04/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 05/04/92

View Document

08/04/928 April 1992 ALTER MEM AND ARTS 30/03/92

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 £ NC 100000/198000 13/12/91

View Document

07/01/927 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/927 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/12/91

View Document

05/01/925 January 1992 NEW SECRETARY APPOINTED

View Document

05/01/925 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: 20 ST ANNS SQUARE MANCHESTER M2 7HW

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/07/914 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company