About

Registered Number: 06604470
Date of Incorporation: 28/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Bolyen House, 776 - 778 Barking Road, London, E13 9PJ,

 

Advocate Claims Ltd was registered on 28 May 2008. The current directors of this company are Chowdhury, Mahbubur Rahman, Chowdhury, Mahbubur Rahman, Rokib, Ali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Mahbubur Rahman 10 February 2017 - 1
CHOWDHURY, Mahbubur Rahman 28 May 2008 18 February 2009 1
ROKIB, Ali 28 May 2008 18 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2019
AAMD - Amended Accounts 27 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 24 July 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 31 March 2010
AA01 - Change of accounting reference date 30 November 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
CERTNM - Change of name certificate 03 October 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.