CLAIMS.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

02/05/252 May 2025 Current accounting period extended from 2025-10-31 to 2026-04-30

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Resolutions

View Document

06/03/256 March 2025 Appointment of Mr Alexander Thomas Kenny as a director on 2025-03-04

View Document

06/03/256 March 2025 Termination of appointment of John Matthew Quail as a director on 2025-03-04

View Document

06/03/256 March 2025 Change of details for Colour Holdings Ltd as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 2 Park Street 1st Floor London W1K 2HX on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Mr Adrian Kevin Denson as a director on 2025-03-04

View Document

06/03/256 March 2025 Appointment of Mr Peter Demmery Haden as a director on 2025-03-04

View Document

06/03/256 March 2025 Appointment of Ms Alexandra Joy Lynch as a director on 2025-03-04

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2010-03-11

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLOUR HOLDINGS LTD

View Document

12/03/2012 March 2020 CESSATION OF JOHN MATTHEW QUAIL AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MATTHEW QUAIL

View Document

31/07/1931 July 2019 CESSATION OF CLAIRE LOUISE DILLON AS A PSC

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JOHN MATTHEW QUAIL

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DILLON

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM SUITE 5083 6 SLINGTON HOUSE RANKINE ROAD BASINGSTOKE HAMPSHIRE RG24 8PH

View Document

14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE QUAIL / 03/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 1 ARMLEY COURT ARMLEY ROAD LEEDS LS12 2LB ENGLAND

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE QUAIL / 29/10/2013

View Document

20/03/1320 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE QUAIL / 25/04/2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 122 CHESTER ROAD WREXHAM LL11 2SN UNITED KINGDOM

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MISS CLAIRE QUAIL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

11/03/0911 March 2009 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