Xpert Marketing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 4, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-02-28 | |
Cash in hand | £896,874 | +81.80% |
Net Worth | £289,675 | +57.32% |
Liabilities | £649,811 | +92.29% |
Fixed Assets | £13,112 | +19.89% |
Trade Debtors | £29,500 | 0% |
Total assets | £939,486 | +81.51% |
Shareholder's funds | £289,675 | +57.32% |
Total liabilities | £649,811 | +92.29% |
CLAIMS ADVICE 24/7 LIMITED
Company type | Private Limited Company, Active |
Company Number | 07152523 |
Record last updated | Wednesday, November 15, 2017 7:26:58 AM UTC |
Official Address | 19 Suite Blackburn Technology Management Centre Challenge Way Little Harwood There are 53 companies registered at this street |
Postal Code | BB15QB |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Member Of a Firm With Right To Appoint And Remove Directors, Trustee Of a Trust With Significant Influence Or Control, Trustee Of a Trust With Right To Appoint And Remove Directors, Individual Or Entity With Right To Appoint And Remove Directors and Member Of a Firm With Significant Influence Or Control | |
Registry | Mar 31, 2016 | Annual return | |
Registry | Mar 5, 2016 | Notice of striking-off action discontinued | |
Financials | Mar 4, 2016 | Annual accounts | |
Registry | Feb 11, 2016 | Compulsory strike off suspended | |
Registry | Feb 2, 2016 | First notification of strike-off action in london gazette | |
Registry | Jul 8, 2015 | Notice of striking-off action discontinued | |
Registry | Jul 7, 2015 | Annual return | |
Registry | Jun 9, 2015 | First notification of strike-off action in london gazette | |
Financials | Jan 17, 2015 | Annual accounts | |
Registry | May 14, 2014 | Annual return | |
Financials | Dec 3, 2013 | Annual accounts | |
Registry | May 22, 2013 | Change of name certificate | |
Registry | May 22, 2013 | Notice of change of name nm01 - resolution | |
Registry | May 22, 2013 | Company name change | |
Registry | May 16, 2013 | Change of name 10 | |
Registry | May 16, 2013 | Notice of change of name nm01 - resolution | |
Registry | Apr 25, 2013 | Change of name 10 | |
Registry | Apr 25, 2013 | Notice of change of name nm01 - resolution | |
Registry | Apr 22, 2013 | Annual return | |
Registry | Apr 9, 2013 | Varying share rights and names | |
Financials | Dec 18, 2012 | Annual accounts | |
Registry | Apr 4, 2012 | Annual return | |
Registry | Nov 28, 2011 | Section 175 comp act 06 08 | |
Financials | Nov 11, 2011 | Annual accounts | |
Registry | May 3, 2011 | Annual return | |
Registry | Feb 10, 2010 | Appointment of a man as Director and Company Director | |