SELECT CLAIMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/06/2414 June 2024 | Micro company accounts made up to 2023-10-31 |
19/01/2419 January 2024 | Certificate of change of name |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/11/1811 November 2018 | PSC'S CHANGE OF PARTICULARS / MR NIDHAL BENSALIH / 01/10/2018 |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/01/1818 January 2018 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAY KOLEV |
18/11/1718 November 2017 | DISS40 (DISS40(SOAD)) |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/11/1715 November 2017 | DIRECTOR APPOINTED MR NIDHAL BEN SALAH |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 34 WOODFIELD ROAD APARTMENT 3534 ALTRINCHAM WA14 4RR ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM OFFICE 2 203 THE VALE LONDON W3 7QS |
03/10/173 October 2017 | FIRST GAZETTE |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/02/1627 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAY KOLEV / 27/02/2016 |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NIDHAL BEN SALAH |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR NIKOLAY KOLEV |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
22/01/1622 January 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/03/148 March 2014 | DISS40 (DISS40(SOAD)) |
06/03/146 March 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
25/02/1425 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/09/1312 September 2013 | APPOINTMENT TERMINATED, SECRETARY ABDELLATIF CHAMMAM |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIDHAL BEN SALIH / 01/08/2012 |
20/02/1320 February 2013 | DISS40 (DISS40(SOAD)) |
19/02/1319 February 2013 | FIRST GAZETTE |
19/02/1319 February 2013 | Annual return made up to 16 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/01/1217 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/04/1117 April 2011 | DISS40 (DISS40(SOAD)) |
15/04/1115 April 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
22/02/1122 February 2011 | FIRST GAZETTE |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 16 CHARMINSTER DRIVE MANCHESTER LANCASHIRE M8 5QA |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIDHAL BEN SALIH / 01/10/2009 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
07/02/087 February 2008 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 268 GREAT WESTERN STREET MANCHESTER M14 4HT |
16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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