IDEAL ACCIDENT CLAIMS MANAGEMENT LIMITED
Company number 06970089
- Company Overview for IDEAL ACCIDENT CLAIMS MANAGEMENT LIMITED (06970089)
- Filing history for IDEAL ACCIDENT CLAIMS MANAGEMENT LIMITED (06970089)
- People for IDEAL ACCIDENT CLAIMS MANAGEMENT LIMITED (06970089)
- More for IDEAL ACCIDENT CLAIMS MANAGEMENT LIMITED (06970089)
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) |
---|---|---|---|
01 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from 464 Uxbridge Road (Ground Floor) Hayes Middlesex UB4 0SD United Kingdom to 464 Uxbridge Road 1st Floor Hayes UB4 0SD on 30 April 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
03 Jul 2020 | CH01 | Director's details changed for Ms Nitika Singh on 1 January 2020 | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Ms Nitika Singh on 20 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Ms Nitika Singh on 20 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
26 Oct 2018 | PSC04 | Change of details for Ms Nitika Singh as a person with significant control on 20 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 3 Conway Road Taplow Buckinghamshire SL6 0LB United Kingdom to 464 Uxbridge Road (Ground Floor) Hayes Middlesex UB4 0SD on 26 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Ground Floor 464 Uxbridge Road Hayes Middlesex UB4 0SD to 3 Conway Road Taplow Buckinghamshire SL6 0LB on 22 October 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Ms Nitika Singh on 30 November 2015 |