CLAIMS PORTAL LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Caroline Jane Johnson as a director on 2025-03-28

View Document

07/08/247 August 2024 Appointment of Mrs Caroline Jane Johnson as a director on 2024-07-24

View Document

07/08/247 August 2024 Appointment of Mr Jonathan Michael Kushnick as a director on 2024-07-24

View Document

07/08/247 August 2024 Appointment of Mr Colin Burgess as a director on 2024-07-24

View Document

07/08/247 August 2024 Appointment of Mr Steven Christopher Cross as a director on 2024-07-24

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Lee Watts as a director on 2024-02-27

View Document

16/02/2416 February 2024 Termination of appointment of Jonathan William White as a director on 2023-11-09

View Document

15/02/2415 February 2024 Termination of appointment of Susan Elizabeth Brown as a secretary on 2024-01-31

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/10/235 October 2023 Appointment of Miss Rachael Harkins as a director on 2023-10-05

View Document

19/07/2319 July 2023 Appointment of Mr Adam Thorpe as a director on 2023-01-28

View Document

19/07/2319 July 2023 Termination of appointment of Andrew Michael Wilkinson as a director on 2023-05-28

View Document

19/07/2319 July 2023 Appointment of Mrs Susan Elizabeth Brown as a secretary on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Jonathan William White as a director on 2023-02-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Mrs Emma Jayne Hough on 2022-11-11

View Document

24/10/2224 October 2022 Termination of appointment of Timothy Wallis as a director on 2022-07-08

View Document

21/10/2221 October 2022 Appointment of Mr Alan Hayes as a director on 2022-10-18

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

11/02/2211 February 2022 Appointment of Miss Julie Watson as a director on 2022-02-03

View Document

23/12/2123 December 2021 Termination of appointment of Gary Alan Luff as a director on 2021-02-24

View Document

23/12/2123 December 2021 Termination of appointment of Calum Mark Mcphail as a director on 2021-12-14

View Document

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MRS LETICIA ARLETTA WILLIAMS

View Document

13/08/2013 August 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/08/2013 August 2020 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COATMAN

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR CALUM MARK MCPHAIL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA

View Document

05/04/195 April 2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR RICHARD MILLER

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR CATRIN LEWIS

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MISS CATRIN MAIR LEWIS

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PHILIP DICKEN

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA HAMILTON-BRUCE

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHOVLIN

View Document

18/08/1718 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAWSON

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS BARBARA CLAIRE HAMILTON-BRUCE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR RICHARD DERRICK PRENTICE

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK MCCANN

View Document

10/11/1610 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/04/16

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KHAN

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR LEE WATTS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBSON

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR IAN DAVID SHOVLIN

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ROBERT KHAN

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR GERARD BRIAN STILLIARD

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH GLEDHILL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY SHERMAN

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL WILKINSON

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MISS JUDITH GLEDHILL

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN USHER

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR PATRICK JOHN HOWARD ALLEN

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITEHEAD

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM, 35 VINE STREET, LONDON, EC3N 2AA

View Document

08/05/148 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SHERMAN / 29/04/2014

View Document

21/02/1421 February 2014 ADOPT ARTICLES 17/02/2014

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR BRIAN MICHAEL DAWSON

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DEREK MCCANN

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MS HELEN JULIE BUCZYNSKY

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JONATHAN RICHARD COATMAN

View Document

08/05/138 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN WARD / 03/05/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BROWN

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM, 1 FINSBURY CIRCUS, LONDON, EC2M 7SH

View Document

28/01/1328 January 2013 COMPANY NAME CHANGED RTA PORTAL CO LIMITED CERTIFICATE ISSUED ON 28/01/13

View Document

28/01/1328 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN WARD / 30/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN WARD / 30/04/2012

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR GARY ALAN LUFF

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM, C/O STEPHENSON HARWOOD, ONE ST PAULS CHURCHYARD, LONDON, EC4M 8SH

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MARTIN BRIAN WARD

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR AMERIGO HOLTHOUSE

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHANTEL CLAGUE

View Document

03/10/103 October 2010 ARTICLES OF ASSOCIATION

View Document

03/10/103 October 2010 DIRECTOR APPOINTED JOHN USHER

View Document

03/10/103 October 2010 DIRECTOR APPOINTED GRAHAM ARTHUR GIBSON

View Document

03/10/103 October 2010 DIRECTOR APPOINTED JOHN LEONARD SPENCER

View Document

03/10/103 October 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

03/10/103 October 2010 DIRECTOR APPOINTED RICHARD JULIAN HARRIS

View Document

03/10/103 October 2010 DIRECTOR APPOINTED TIMOTHY WALLIS

View Document

03/10/103 October 2010 DIRECTOR APPOINTED MR DAVID EDWARD BOTT

View Document

03/10/103 October 2010 DIRECTOR APPOINTED ALEXANDER FRASER WHITEHEAD

View Document

03/10/103 October 2010 DIRECTOR APPOINTED MR ANTONY SHERMAN

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM, INDIA BUILDINGS WATER STREET, LIVERPOOL, MERSEYSIDE, L2 0GA

View Document

03/10/103 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 2

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED WEIGHTCO 2010 (3) LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/107 September 2010 DIRECTOR APPOINTED AMERIGO HOLTHOUSE

View Document

28/04/1028 April 2010 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