CLASS OBJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MILBANK / 24/09/2014

View Document

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

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

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

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/11/128 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTUTE SECRETARIAL LIMITED / 01/03/2012

View Document

08/11/128 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
55 RUSSELL ROW
MALLING LEWES
EAST SUSSEX
BN7 2EE

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/11/1123 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTUTE SECRETARIAL LIMITED / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MILBANK / 01/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: G OFFICE CHANGED 30/11/01 31 COLDWALTHAM LANE BURGESS HILL WEST SUSSEX RH15 0EL

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 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