CLASS FUNDRAISING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 073313050001 in full

View Document

16/06/2516 June 2025 NewSatisfaction of charge 073313050002 in full

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/07/219 July 2021 Registration of charge 073313050001, created on 2021-07-02

View Document

09/07/219 July 2021 Registration of charge 073313050002, created on 2021-07-02

View Document

09/07/219 July 2021 Appointment of Mr Sean Michael Costigan as a director on 2021-07-02

View Document

09/07/219 July 2021 Notification of Agne Limited as a person with significant control on 2021-07-02

View Document

09/07/219 July 2021 Cessation of Mark Andrew Simpson as a person with significant control on 2021-07-02

View Document

09/07/219 July 2021 Cessation of Simon Fulton as a person with significant control on 2021-07-02

View Document

09/07/219 July 2021 Appointment of Mr Andrew Leslie Dalton as a director on 2021-07-02

View Document

09/07/219 July 2021 Termination of appointment of Simon Fulton as a director on 2021-07-02

View Document

09/07/219 July 2021 Termination of appointment of Mark Andrew Simpson as a director on 2021-07-02

View Document

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

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FULTON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR SIMON FULTON

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SIMPSON / 07/04/2017

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

09/09/149 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/11/133 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/09/1320 September 2013 ALTER ARTICLES 15/07/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ANDREW SIMPSON / 30/07/2013

View Document

12/09/1312 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/09/1312 September 2013 15/07/13 STATEMENT OF CAPITAL GBP 400

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR. MARK ANDREW SIMPSON

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SIMPSON

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 16 POPLAR PLACE GUISBOROUGH CLEVELAND TS14 6LL UNITED KINGDOM

View Document

06/08/116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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