CLASS35 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewTermination of appointment of Richard Benedict Langdon as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewRegistered office address changed from 18-20 st. John Street 4th Floor London EC1M 4NX England to 125 Old Broad Street London EC2N 1AR on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Rohit Vinayak Bhoothalingam as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewAppointment of Mr Mark Stuart Thurston as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewCessation of Nicholas Parminter as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 NewNotification of Endava Plc as a person with significant control on 2025-07-01

View Document

09/07/259 July 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mr Richard Benedict Langdon on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Nicholas Parminter as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Nicholas Parminter on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from 6-7 st. John's Lane London EC1M 4BG England to 18-20 st. John Street 4th Floor London EC1M 4NX on 2024-03-21

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Sub-division of shares on 2023-07-06

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registered office address changed from 35 Luke Street London EC2A 4LH England to 6-7 st. John's Lane London EC1M 4BG on 2023-06-26

View Document

19/06/2319 June 2023 Termination of appointment of Gary Terence White as a director on 2023-05-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Richard Benedict Langdon on 2023-05-15

View Document

13/01/2313 January 2023 Director's details changed for Mr Nicholas Parminter on 2023-01-05

View Document

13/01/2313 January 2023 Change of details for Mr Nicholas Parminter as a person with significant control on 2023-01-05

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

28/09/2128 September 2021 Registered office address changed from 2 Charles Street London SW13 0NZ England to 35 Luke Street London EC2A 4LH on 2021-09-28

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/2025 August 2020 10/07/20 STATEMENT OF CAPITAL GBP 65

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 22 STUKELEY STREET LONDON WC2B 5LR ENGLAND

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENEDICT LANGDON / 30/08/2019

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED THE FLIPSIDE ORGANISATION LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 ARTICLES OF ASSOCIATION

View Document

19/10/1819 October 2018 ALTER ARTICLES 14/09/2018

View Document

18/09/1818 September 2018 ADOPT ARTICLES 31/08/2018

View Document

04/09/184 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 70

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR RICHARD BENEDICT LANGDON

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

22/05/1822 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 50

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR GARY TERENCE WHITE

View Document

06/03/186 March 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

09/01/189 January 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