ROYAL 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
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, 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
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, 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
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-05-13 update website_status FlippedRobots => OK
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
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
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-10-18 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-06 delete index_pages_linkeddomain yfs.co.uk
2020-05-06 delete industry_tag accident management
2020-05-06 delete phone 07958 320 320
2020-05-06 insert about_pages_linkeddomain fca.org.uk
2020-05-06 insert about_pages_linkeddomain sra.org.uk
2020-05-06 insert contact_pages_linkeddomain fca.org.uk
2020-05-06 insert contact_pages_linkeddomain sra.org.uk
2020-05-06 insert index_pages_linkeddomain fca.org.uk
2020-05-06 insert index_pages_linkeddomain sra.org.uk
2020-05-06 insert terms_pages_linkeddomain fca.org.uk
2020-05-06 insert terms_pages_linkeddomain sra.org.uk
2020-05-06 insert vat 930065944
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-09-01 delete about_pages_linkeddomain claimsregulation.gov.uk
2019-09-01 delete contact_pages_linkeddomain claimsregulation.gov.uk
2019-09-01 delete fax 0121 377 6382
2019-09-01 delete index_pages_linkeddomain claimsregulation.gov.uk
2019-09-01 delete terms_pages_linkeddomain claimsregulation.gov.uk
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-18 update statutory_documents 19/10/15 FULL LIST
2015-05-27 delete source_ip 213.171.218.116
2015-05-27 insert source_ip 88.208.252.168
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-24 update statutory_documents 19/10/14 FULL LIST
2014-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY URFA BIBI
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-22 update statutory_documents 19/10/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-08 update website_status FlippedRobotsTxt => OK
2013-01-30 update website_status FlippedRobotsTxt
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update statutory_documents 19/10/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 19/10/11 FULL LIST
2011-05-26 update statutory_documents 19/10/10 FULL LIST
2011-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-02-22 update statutory_documents FIRST GAZETTE
2010-08-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 19/10/09 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANSAR ALI / 18/10/2009
2009-01-28 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-12 update statutory_documents PREVSHO FROM 31/10/2008 TO 31/03/2008
2008-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 31 VICTORIA ROAD, HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0SB
2007-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION