GET CLAIMS ADVICE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-02-11 with no updates |
26/04/2526 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-07-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/03/239 March 2023 | Previous accounting period shortened from 2022-11-30 to 2022-07-31 |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-07-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
25/01/2225 January 2022 | Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 2022-01-25 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
18/02/1618 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM |
15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MATTHEW EDWARD SHARMAN / 18/08/2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA ENGLAND |
05/08/145 August 2014 | DIRECTOR APPOINTED MR LUKE MATTHEW EDWARD SHARMAN |
05/08/145 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHAUDRY |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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