CLASS CREDIT LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
18/07/2518 July 2025 | Withdrawal of a person with significant control statement on 2025-07-18 |
18/07/2518 July 2025 | Notification of Melanie Hyde as a person with significant control on 2016-07-22 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Micro company accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/10/213 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/08/153 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 1 ASHMORE BROOK FARM COTTAGE CROSS IN HAND LANE LICHFIELD STAFFORDSHIRE WS13 8DY ENGLAND |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM SUMMER COTTAGE HAUNTON TAMWORTH STAFFORDSHIRE B79 9HL |
23/02/1523 February 2015 | Registered office address changed from , 1 Ashmore Brook Farm Cottage Cross in Hand Lane, Lichfield, Staffordshire, WS13 8DY, England to 1 Ashmore Brook Farm Cottage Cross in Hand Lane Lichfield Staffordshire WS13 8DY on 2015-02-23 |
23/02/1523 February 2015 | Registered office address changed from , Summer Cottage Haunton, Tamworth, Staffordshire, B79 9HL to 1 Ashmore Brook Farm Cottage Cross in Hand Lane Lichfield Staffordshire WS13 8DY on 2015-02-23 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
17/03/1417 March 2014 | Registered office address changed from , 42a High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom on 2014-03-17 |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 42A HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ UNITED KINGDOM |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/08/136 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
17/11/1217 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE HYDE / 14/09/2012 |
26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 717,THE BIG PEG 120 VYSE STREET THE JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6NF UNITED KINGDOM |
26/10/1226 October 2012 | Registered office address changed from , 717,the Big Peg, 120 Vyse Street the Jewellery Quarter, Birmingham, West Midlands, B18 6NF, United Kingdom on 2012-10-26 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1217 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
03/08/113 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1017 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE HYDE / 21/07/2010 |
19/01/1019 January 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
21/07/0921 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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