CLASS Q LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Compulsory strike-off action has been discontinued

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Iain Downer on 2021-01-09

View Document

27/09/2127 September 2021 Change of details for Mr Iain Downer as a person with significant control on 2021-01-09

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1 VINE FARM WENDY SG8 0HJ ENGLAND

View Document

27/03/2027 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2020

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES HELLIWELL

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL FRIEDRICH WENTZEL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR THOMAS JAMES HELLIWELL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1825 September 2018 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