HCI CLAIMS MANAGEMENT LIMITED

04262648
95 CROMWELL ROAD LONDON SW7 4DL

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Dec 2020 accounts Annual Accounts 2 Buy now
08 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 3 Buy now
08 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 officers Change of particulars for director (Shane Younger) 2 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 3 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 accounts Annual Accounts 2 Buy now
03 Oct 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 3 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 accounts Annual Accounts 3 Buy now
24 Aug 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 3 Buy now
14 Sep 2010 annual-return Annual Return 4 Buy now
21 Aug 2009 annual-return Return made up to 01/08/09; full list of members 3 Buy now
27 Feb 2009 accounts Annual Accounts 3 Buy now
31 Dec 2008 annual-return Return made up to 01/08/08; full list of members 3 Buy now
31 Dec 2008 officers Director's change of particulars / shane younger / 01/07/2008 1 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from 84 brook street london W1K 5EH 1 Buy now
15 Oct 2008 accounts Annual Accounts 3 Buy now
08 Aug 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/12/2007 1 Buy now
21 Jan 2008 annual-return Return made up to 01/08/07; full list of members 2 Buy now
07 Jan 2008 annual-return Return made up to 01/08/06; full list of members 2 Buy now
07 Jan 2008 officers Director's particulars changed 1 Buy now
04 Nov 2007 accounts Annual Accounts 3 Buy now
05 Nov 2006 accounts Annual Accounts 3 Buy now
31 Jul 2006 officers Secretary resigned 1 Buy now
11 Nov 2005 annual-return Return made up to 01/08/05; full list of members 7 Buy now
08 Nov 2005 accounts Annual Accounts 5 Buy now
26 Jan 2005 annual-return Return made up to 01/08/04; full list of members 7 Buy now
26 Jan 2005 officers New secretary appointed 3 Buy now
26 Jan 2005 officers Secretary resigned 1 Buy now
24 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 31A saint james square london W1Y 4JR 1 Buy now
22 Sep 2004 accounts Annual Accounts 2 Buy now
09 Oct 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
23 Sep 2003 accounts Annual Accounts 5 Buy now
02 Jun 2003 accounts Annual Accounts 5 Buy now
25 Oct 2002 officers Director resigned 1 Buy now
30 Sep 2002 annual-return Return made up to 01/08/02; full list of members 7 Buy now
07 Sep 2001 officers New secretary appointed;new director appointed 2 Buy now
07 Aug 2001 officers Secretary resigned 1 Buy now
07 Aug 2001 officers Director resigned 1 Buy now
01 Aug 2001 incorporation Incorporation Company 31 Buy now