HCI CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

06/10/196 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHANE YOUNGER / 01/05/2019

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

30/09/1530 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

03/10/133 October 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

11/09/1311 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 160 BROMPTON ROAD LONDON SW3 1HW

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHANE YOUNGER / 01/07/2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 84 BROOK STREET LONDON W1K 5EH

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/08/088 August 2008 PREVSHO FROM 31/08/2008 TO 31/12/2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 31A SAINT JAMES SQUARE LONDON W1Y 4JR

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 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