-
CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED - 264 High Street, Beckenham, BR3 1DZ, England, United Kingdom
Company Information
- Company registration number
- 11219174
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 264 High Street
- Beckenham
- BR3 1DZ
- England 264 High Street, Beckenham, BR3 1DZ, England UK
Management
- Managing Directors
- RUTTER, Robert Simon
- RUTTER, Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-02-22
- Age Of Company 2018-02-22 6 years
- SIC/NACE
- 64921
Ownership
- Beneficial Owners
- Mr Robert Rutter
- Mr Robert Rutter
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2025-03-05
- Last Date: 2024-02-19
-
CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED Company Description
- CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 11219174. Its current trading status is "live". It was registered 2018-02-22. It has declared SIC or NACE codes as "64921". It has 2 directors The latest accounts are filed up to 2021-03-31.It can be contacted at 264 High Street .
Get CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Creative Litigation Funding Solutions (Uk) Limited - 264 High Street, Beckenham, BR3 1DZ, England, United Kingdom
- 2018-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CREATIVE LITIGATION FUNDING SOLUTIONS (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-16) - CS01
-
gazette-filings-brought-up-to-date (2024-04-17) - DISS40
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-05-04) - CS01
-
gazette-notice-compulsory (2023-05-09) - GAZ1
-
gazette-filings-brought-up-to-date (2023-05-10) - DISS40
-
gazette-notice-compulsory (2023-09-26) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-10-06) - DISS16(SOAS)
-
dissolved-compulsory-strike-off-suspended (2023-10-27) - DISS16(SOAS)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
-
confirmation-statement-with-updates (2022-03-31) - CS01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-13) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-10) - AD01
-
change-to-a-person-with-significant-control (2021-09-10) - PSC04
-
gazette-filings-brought-up-to-date (2021-08-11) - DISS40
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-02) - AA
-
gazette-notice-compulsory (2021-06-15) - GAZ1
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-26) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-26) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-30) - AD01
-
confirmation-statement-with-updates (2019-02-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-04) - AD01
-
change-person-director-company-with-change-date (2019-01-08) - CH01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-11) - MR01
-
termination-director-company-with-name-termination-date (2018-09-11) - TM01
-
notification-of-a-person-with-significant-control (2018-07-13) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-13) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-30) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-16) - AD01
-
appoint-corporate-director-company-with-name-date (2018-04-16) - AP02
-
appoint-person-director-company-with-name-date (2018-04-05) - AP01
-
incorporation-company (2018-02-22) - NEWINC
-
change-account-reference-date-company-current-extended (2018-07-27) - AA01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01