IDEAL ACCIDENT CLAIMS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewRegistered office address changed from 464 Uxbridge Road 1st Floor Hayes UB4 0SD England to Aabrs, Ground Floor, Langley House Park Road London N2 8EY on 2025-10-17

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/02/211 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NITIKA SINGH / 01/01/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NITIKA SINGH / 20/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 3 CONWAY ROAD TAPLOW BUCKINGHAMSHIRE SL6 0LB UNITED KINGDOM

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NITIKA SINGH / 20/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MS NITIKA SINGH / 20/10/2018

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM GROUND FLOOR 464 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NITIKA SINGH / 30/11/2015

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP KUMAR / 11/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NITIKA SINGH / 11/11/2014

View Document

22/10/1422 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MS NITIKA SINGH

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM REGUS BUILDING HYDE PARKE HAYES 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/09/133 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR SANGEETA KUMAR

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/01/129 January 2012 DIRECTOR APPOINTED MRS. SANGEETA DEVI KUMAR

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

06/09/106 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANUP KUMAR / 22/07/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 10 A STATION ROAD HAYES TOWN CENTRE HAYES MIDDLESEX UB3 4DA UNITED KINGDOM

View Document

22/07/0922 July 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