CLASS Q LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | Compulsory strike-off action has been discontinued |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-09-30 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-04 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB England to The Grey House 3 Broad Street Stamford PE9 1PG on 2022-04-05 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-04 with updates |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Director's details changed for Mr Iain Downer on 2021-01-09 |
27/09/2127 September 2021 | Change of details for Mr Iain Downer as a person with significant control on 2021-01-09 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1 VINE FARM WENDY SG8 0HJ ENGLAND |
27/03/2027 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2020 |
27/03/2027 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES HELLIWELL |
27/03/2027 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL FRIEDRICH WENTZEL |
06/11/196 November 2019 | DIRECTOR APPOINTED MR THOMAS JAMES HELLIWELL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1825 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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