QLAIMSTECH LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/05/259 May 2025 Appointment of Mr Thomas Anthony Bartleet as a director on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

18/11/2418 November 2024 Appointment of Mr Matthew James Clark as a director on 2024-10-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Malcolm Richard Harvey as a director on 2024-01-19

View Document

20/10/2320 October 2023 Appointment of Mr Stuart Charles Reid as a director on 2023-09-01

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Director's details changed for Mr Malcolm Richard Harvey on 2023-08-29

View Document

03/10/233 October 2023 Appointment of Simon Arthur James Fenwick as a director on 2023-05-02

View Document

07/06/237 June 2023 Director's details changed for Miss Liz Latter on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/02/2323 February 2023 Change of details for Qlaims Limited as a person with significant control on 2020-12-01

View Document

16/12/2216 December 2022 Appointment of David John Williams as a director on 2022-06-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / QLAIMS LIMITED / 11/09/2019

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GREENLEES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JONATHAN FRANCIS MAINWARING

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR PETER GEOFFREY GREENLEES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM GLOUCESTER HOUSE CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS UNITED KINGDOM

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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