CLAIMER TECH LTD

Company Documents

DateDescription
08/09/258 September 2025 NewStatement of capital following an allotment of shares on 2025-09-08

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

23/04/2523 April 2025 Resolutions

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/08/241 August 2024 Change of details for Mr Adam Jonathan Mccann as a person with significant control on 2023-07-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/11/235 November 2023 Statement of capital following an allotment of shares on 2023-11-05

View Document

05/11/235 November 2023 Statement of capital following an allotment of shares on 2023-11-05

View Document

07/10/237 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Appointment of Mr Thies Sander as a director on 2023-04-27

View Document

09/05/239 May 2023 Termination of appointment of Sami Cash as a director on 2023-04-26

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/12/229 December 2022 Registered office address changed from Floor 3 the News Building 3 London Bridge Street London SE1 9SG England to 86-90 Paul Street London EC2A 4NE on 2022-12-09

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/10/219 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-09-16

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-09-21

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-12-12

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-12-13

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-09-02

View Document

25/06/2125 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-07-30

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

20/06/2120 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

18/06/2118 June 2021 Particulars of variation of rights attached to shares

View Document

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

17/03/2017 March 2020 SECOND FILED SH01 - 13/12/19 STATEMENT OF CAPITAL GBP 14.84728

View Document

16/03/2016 March 2020 SECOND FILED SH01 - 12/12/19 STATEMENT OF CAPITAL GBP 13.87368

View Document

26/02/2026 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 SECOND FILED SH01 - 12/12/19 STATEMENT OF CAPITAL GBP 12.95929

View Document

15/01/2015 January 2020 SECOND FILED SH01 - 12/12/19 STATEMENT OF CAPITAL GBP 14.41969

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN MCCANN / 12/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM SUSSEX INNOVATION CENTRE NO. 1 CROYDON 12 -16 ADDISCOMBE ROAD CROYDON CR0 0XT ENGLAND

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM HOWARD HOUSE 32-34 HIGH STREET CROYDON CR0 1YB ENGLAND

View Document

29/10/1929 October 2019 29/10/19 STATEMENT OF CAPITAL GBP 13.38003

View Document

29/10/1929 October 2019 Statement of capital following an allotment of shares on 2019-10-29

View Document

16/10/1916 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/10/199 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 12.92259

View Document

09/10/199 October 2019 Statement of capital following an allotment of shares on 2019-10-08

View Document

04/10/194 October 2019 Statement of capital following an allotment of shares on 2019-09-02

View Document

04/10/194 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 12.3508

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 05/07/19 STATEMENT OF CAPITAL GBP 12.12

View Document

30/09/1930 September 2019 Statement of capital following an allotment of shares on 2019-07-05

View Document

26/09/1926 September 2019 SUB-DIVISION 29/07/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUVI CHI

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 17, HURSTBOURNE PRIORS 19 HAREWOOD ROAD SOUTH CROYDON CR2 7AT UNITED KINGDOM

View Document

18/05/1918 May 2019 DIRECTOR APPOINTED MISS SUVI BETTINA CHI

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM FLAT 17 19 HAREWOOD ROAD SOUTH CROYDON CR2 7AT UNITED KINGDOM

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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