MY ACCIDENT CLAIMS MANAGEMENT LTD

Company Documents

DateDescription
02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR GABRIEL DANILA

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 47 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 1PA

View Document

05/05/215 May 2021 CESSATION OF AFZAL RAJA NAWAZ AS A PSC

View Document

05/05/215 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL DANILA

View Document

05/05/215 May 2021 APPOINTMENT TERMINATED, DIRECTOR AFZAL NAWAZ

View Document

01/10/201 October 2020 CESSATION OF ZAFAR IQBAL AS A PSC

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 1ST FLOOR FLAT 1180 UXBRIDGE ROAD HAYES UB4 8JB ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM FIRST FLOOR 797 LONDON ROAD THORNTON HEATH CR7 6AW ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAL RAJA NAWAZ

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR AFZAL RAJA NAWAZ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL / 05/04/2019

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BUTT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CESSATION OF MOHAMMED FAHAD BUTT AS A PSC

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ZAFAR IQBAL

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFAR IQBAL

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 31/05/17 UNAUDITED ABRIDGED

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 235 MITCHAM ROAD TOOTING LONDON SW17 9JG

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD FAHAD BUTT / 30/01/2017

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD FAHAD BUTT / 19/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM SUITE 118 CONNECT HOUSE 21 WILLOW LANE MITCHAM SURREY CR4 4NA ENGLAND

View Document

25/07/1325 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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