Advanced company searchLink opens in new window

SHIPOWNERS CLAIMS BUREAU (UK) LTD.

Company number 05297163

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)
28 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
24 Aug 2023 AA Accounts for a small company made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Jan 2021 AD02 Register inspection address has been changed from Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY United Kingdom to Advantage 87 Castle Street Reading Berkshire RG1 7SN
11 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with updates
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Ms Dorothea Ioannou as a director on 5 July 2019
25 Apr 2019 AP01 Appointment of Mr Arpad Antal Kadi as a director on 12 April 2019
25 Apr 2019 TM01 Termination of appointment of Brian Luther Davies as a director on 12 April 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
04 Jul 2018 CH01 Director's details changed for Mr Brian Luther Davies on 15 June 2018
04 Jul 2018 AD01 Registered office address changed from 29 - 30 Cornhill London EC3V 3nd to 78-79 Leadenhall Street London EC3A 3DH on 4 July 2018
08 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
04 Oct 2016 AA Accounts for a small company made up to 31 December 2015
23 Dec 2015 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY
22 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 70,000
22 Dec 2015 CH01 Director's details changed for Mr Brian Luther Davies on 23 November 2015