CLAIMS MANAGEMENT AND ADJUSTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

26/03/2526 March 2025

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

09/02/249 February 2024 Appointment of Mr Gregory Laker as a director on 2024-01-16

View Document

09/02/249 February 2024 Termination of appointment of Karen Houghton as a secretary on 2024-01-16

View Document

09/02/249 February 2024 Termination of appointment of Philip Bernard Swift as a director on 2024-01-16

View Document

09/02/249 February 2024 Current accounting period shortened from 2024-09-30 to 2024-06-30

View Document

09/02/249 February 2024 Appointment of Mr Stephen Anthony Maer as a secretary on 2024-01-16

View Document

09/02/249 February 2024 Appointment of Mr Christopher David Hall as a director on 2024-01-16

View Document

09/02/249 February 2024 Appointment of Mr Stephen Anthony Maer as a director on 2024-01-16

View Document

09/02/249 February 2024 Cessation of Philip Bernard Swift as a person with significant control on 2024-01-16

View Document

09/02/249 February 2024 Cessation of Maria Yolanda Rodriguez-Martinez as a person with significant control on 2024-01-16

View Document

09/02/249 February 2024 Notification of Questgates Limited as a person with significant control on 2024-01-16

View Document

09/02/249 February 2024 Registered office address changed from Rear of 39-41 High Street West Malling Kent ME19 6QH England to 11a the Wharf Bridge Street Birmingham B1 2JS on 2024-02-09

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Satisfaction of charge 3 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/01/2225 January 2022 Termination of appointment of Maria Yolanda Rodriguez-Martinez as a director on 2021-09-30

View Document

26/10/2126 October 2021 Termination of appointment of Fergus Alexander Poncia as a director on 2021-10-25

View Document

12/10/2112 October 2021 Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL to Rear of 39-41 High Street West Malling Kent ME19 6QH on 2021-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/08/1520 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ALEXANDER PONCIA / 25/07/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA YOLANDA RODRIGUEZ-MARTINEZ / 25/07/2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS MARIA YOLANDA RODRIGUEZ-MARTINEZ

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR FERGUS ALEXANDER PONCIA

View Document

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS

View Document

30/09/1330 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS

View Document

21/08/1321 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD SWIFT / 08/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN HOUGHTON / 08/11/2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 40 CHURCHILL SQUARE, KINGS HILL WEST MALLING KENT ME19 4YU

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD SWIFT / 03/08/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/03/087 March 2008 SECRETARY APPOINTED MRS KAREN HOUGHTON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY FRANCES ROTHWELL

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES ROTHWELL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: SUITES 12-14 40 CHURCHILL SQ KINGS HILL WEST MALLING KENT ME19 4YU

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: SUITE 1 10 CHURCHILL SQUARE KINGS HILL BUSINESS PARK WEST MALLING KENT ME19 4DU

View Document

03/11/043 November 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/07/0224 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

08/02/018 February 2001 NC INC ALREADY ADJUSTED 02/02/01

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/07/0026 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: LYNDEAN HOUSE 30 ALBION PLACE MAIDSTONE KENT ME14 5DZ

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 REGISTERED OFFICE CHANGED ON 12/08/94 FROM: BEAUFORT HOUSE TENTH FLOOR 15 ST.BOTOLPH STREET LONDON EC3A 7EE

View Document

12/08/9412 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 ADOPT MEM AND ARTS 08/08/94

View Document

12/08/9412 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/08/948 August 1994 COMPANY NAME CHANGED DARNATH LIMITED CERTIFICATE ISSUED ON 08/08/94

View Document

03/08/943 August 1994 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