Advanced company searchLink opens in new window

INTELLIGENT CLAIMS MANAGEMENT LIMITED

Company number 05658734

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)
07 Feb 2019 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018
07 Feb 2019 AP01 Appointment of Alison Louise Wilford as a director on 30 January 2019
07 Feb 2019 TM01 Termination of appointment of David John Ludlow Whitmore as a director on 30 January 2019
31 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
25 Oct 2018 TM01 Termination of appointment of Jonathan Philip White as a director on 30 September 2018
08 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
23 Apr 2018 CH01 Director's details changed for Mr Kenneth John Fowlie on 15 October 2015
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Mar 2018 PSC07 Cessation of Slater &Gordon Limited as a person with significant control on 22 December 2017
22 Feb 2018 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018
28 Dec 2017 MR01 Registration of charge 056587340002, created on 22 December 2017
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
08 Dec 2017 AA Audit exemption subsidiary accounts made up to 30 June 2016
08 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
08 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
29 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
29 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 AD04 Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
06 Feb 2017 TM02 Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
22 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
13 Apr 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
13 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
13 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15