Advanced company searchLink opens in new window

ACCLAIMWORKS LIMITED

Company number 03913523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2017 TM02 Termination of appointment of James Henry Carthew as a secretary on 20 June 2017
31 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
18 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6,000
20 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
18 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 CERTNM Company name changed mediagility LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
30 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
27 Jan 2013 CH01 Director's details changed for James Henry Carthew on 27 January 2013
27 Jan 2013 CH03 Secretary's details changed for James Henry Carthew on 27 January 2013
14 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
01 Feb 2012 CH03 Secretary's details changed for James Henry Carthew on 1 August 2011
01 Feb 2012 CH01 Director's details changed for James Henry Carthew on 1 August 2011
01 Feb 2012 CH01 Director's details changed for Dean Grant Wheeler on 1 March 2011
01 Feb 2012 CH01 Director's details changed for Anthony Charles Palmer on 1 March 2011
18 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 AD01 Registered office address changed from 109 Westhall Road Warlingham CR6 9HG on 18 April 2011
30 Mar 2011 TM01 Termination of appointment of Brian Hurst as a director
18 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders