CREDIT CLAIM ASSIST LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

15/01/2515 January 2025 Registered office address changed from Smoke Hall Smokehall Lane Winsford Northwich CW7 3BE England to Credit Claim Assist Smokehall Lane Winsford Northwich CW7 3BE on 2025-01-15

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from 47 Knowsley Street Bury BL9 0st England to Smoke Hall Smokehall Lane Winsford Northwich CW7 3BE on 2024-02-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

07/06/237 June 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 24/07/19 STATEMENT OF CAPITAL GBP 15000

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 5000

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF RUTH DELISA MILLER AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA WRIGHT

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS BELINDA WRIGHT

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR RUTH MILLER

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM YORK HOUSE SMISBY ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2UG

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MISS RUTH DELISA MILLER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 CURRSHO FROM 10/01/2016 TO 31/12/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 10 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts for year ending 10 Jan 2015

View Accounts

27/06/1427 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/148 May 2014 10/01/14 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY FURHAT RAFIQ

View Document

03/02/143 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 603-605 CRANBROOK ROAD ILFORD ESSEX IG2 6SU

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR NAHIM RAHMAN

View Document

13/01/1413 January 2014 PREVEXT FROM 31/10/2013 TO 10/01/2014

View Document

18/12/1318 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR FURHAT RAFIQ

View Document

17/12/1017 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR NAHIM RAHMAN

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR NAHIM RAHMAN

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS FURHAT RAFIQ

View Document

23/02/1023 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0831 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information