SMART ACCIDENT CLAIMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HALIL DOGAN / 19/09/2023
2023-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HALIL DOGAN / 19/09/2023
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-05 delete address PO Box 6806 Wolverhampton WV1 9WJ
2019-11-05 insert address Exchange Tower harbour Exchange London E14 9SR
2019-11-05 insert email co..@financial-ombudsman.org.uk
2019-11-05 update primary_contact PO Box 6806 Wolverhampton WV1 9WJ => Exchange Tower harbour Exchange London E14 9SR
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-26 insert alias Smart Accident Claims Limited
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HALIL DOGAN / 27/06/2017
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERSIN CIMIKOGLU
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALIL DOGAN
2017-03-31 delete address 57-60 High Street, Burton-upon-Trent Staffordshire DE14 1J2
2017-03-31 delete email co..@claimsregulation.gov.uk
2017-03-31 delete phone 0333 200 0110
2017-03-31 insert address PO Box 6806 Wolverhampton WV1 9WJ
2017-03-31 update primary_contact 57-60 High Street, Burton-upon-Trent Staffordshire DE14 1J2 => PO Box 6806 Wolverhampton WV1 9WJ
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-07-12 => 2016-06-27
2016-07-08 update returns_next_due_date 2016-08-09 => 2017-07-25
2016-06-27 update statutory_documents 27/06/16 FULL LIST
2016-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERSIN CIMIKOGLU / 21/06/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-08-12 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-07-24 update statutory_documents 12/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 366 LORDSHIP LANE TOTTENHAM LONDON ENGLAND N17 7QX
2014-08-07 insert address 366 LORDSHIP LANE TOTTENHAM LONDON N17 7QX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-21 update statutory_documents 12/07/14 FULL LIST
2014-06-15 insert address 57-60 High Street, Burton-upon-Trent Staffordshire DE14 1J2
2014-06-15 insert email co..@claimsregulation.gov.uk
2014-06-15 insert phone 0333 200 0110
2013-12-24 insert alias Smart Accident Claims Ltd.
2013-12-24 insert registration_number 7043558
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-24 update statutory_documents 12/07/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-06-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 12/07/12 FULL LIST
2012-07-17 update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 28
2012-03-13 update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 6
2012-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 32 BURROWS CHASE WALTHAM ABBEY ESSEX EN9 3YX ENGLAND
2012-02-07 update statutory_documents DIRECTOR APPOINTED MR HALIL DOGAN
2012-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAZI PEHLIVAN
2011-07-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 12/07/11 FULL LIST
2011-07-12 update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 1
2011-07-12 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 1
2011-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 366 LORDSHIP LANE TOTTENHAM LONDON N17 7QX
2010-10-15 update statutory_documents 15/10/10 FULL LIST
2010-05-01 update statutory_documents CURREXT FROM 31/10/2010 TO 31/03/2011
2010-05-01 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 1
2010-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 32 BURROWS CHASE WALTHAM ABBEY ESSEX EN9 3YX ENGLAND
2010-04-14 update statutory_documents DIRECTOR APPOINTED GAZI PEHLIVAN
2009-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2009-10-15 update statutory_documents DIRECTOR APPOINTED MR ERSIN CIMIKOGLU
2009-10-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN