CLASSACT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewStatement of affairs

View Document

14/07/2514 July 2025 NewAppointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for Mr Michael Samuel Prior as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Secretary's details changed for Mr Michael Samuel Prior on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Michael Samuel Prior on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU to Bridge Meadow Farm Stifford Hill North Stifford Grays Essex RM16 5UJ on 2023-07-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Registration of charge 031720740003, created on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031720740002

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031720740001

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL PRIOR / 31/12/2012

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL PRIOR / 31/12/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES PRIOR / 01/01/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMUEL PRIOR / 13/03/2010

View Document

04/06/104 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY APPOINTED MR MICHAEL SAMUEL PRIOR

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM BUTLER

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 44 THOMAS ROAD LONDON E14 7BJ

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/97

View Document

26/11/9726 November 1997 £ NC 100/50000 13/10/

View Document

19/05/9719 May 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

31/05/9631 May 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9618 April 1996 ALTER MEM AND ARTS 13/03/96

View Document

13/03/9613 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company