CLASS FUNDRAISING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Satisfaction of charge 073313050001 in full |
16/06/2516 June 2025 New | Satisfaction of charge 073313050002 in full |
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with updates |
23/10/2423 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
29/09/2429 September 2024 | |
29/09/2429 September 2024 | |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-26 with updates |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
09/07/219 July 2021 | Registration of charge 073313050001, created on 2021-07-02 |
09/07/219 July 2021 | Registration of charge 073313050002, created on 2021-07-02 |
09/07/219 July 2021 | Appointment of Mr Sean Michael Costigan as a director on 2021-07-02 |
09/07/219 July 2021 | Notification of Agne Limited as a person with significant control on 2021-07-02 |
09/07/219 July 2021 | Cessation of Mark Andrew Simpson as a person with significant control on 2021-07-02 |
09/07/219 July 2021 | Cessation of Simon Fulton as a person with significant control on 2021-07-02 |
09/07/219 July 2021 | Appointment of Mr Andrew Leslie Dalton as a director on 2021-07-02 |
09/07/219 July 2021 | Termination of appointment of Simon Fulton as a director on 2021-07-02 |
09/07/219 July 2021 | Termination of appointment of Mark Andrew Simpson as a director on 2021-07-02 |
09/07/219 July 2021 | Registered office address changed from W9 Vienna Court the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to 9 Vanguard Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TR on 2021-07-09 |
29/03/2129 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
24/04/2024 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FULTON |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
16/04/1916 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
11/04/1811 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
10/07/1710 July 2017 | DIRECTOR APPOINTED MR SIMON FULTON |
10/04/1710 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SIMPSON / 07/04/2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
14/07/1514 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
06/03/156 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
09/09/149 September 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/11/133 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
20/09/1320 September 2013 | ALTER ARTICLES 15/07/2013 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ANDREW SIMPSON / 30/07/2013 |
12/09/1312 September 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
12/09/1312 September 2013 | 15/07/13 STATEMENT OF CAPITAL GBP 400 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/09/1213 September 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/11/1117 November 2011 | DIRECTOR APPOINTED MR. MARK ANDREW SIMPSON |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK SIMPSON |
17/11/1117 November 2011 | REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 16 POPLAR PLACE GUISBOROUGH CLEVELAND TS14 6LL UNITED KINGDOM |
06/08/116 August 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
30/07/1030 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLASS FUNDRAISING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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