CLASSGRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Cessation of Ishrat Siddiqui as a person with significant control on 2023-08-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

14/04/2314 April 2023 Notification of Moiz Siddiqi as a person with significant control on 2016-04-06

View Document

14/04/2314 April 2023 Notification of Ishrat Siddiqui as a person with significant control on 2016-04-06

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Withdrawal of a person with significant control statement on 2023-04-14

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

02/07/202 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/06/185 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOIZ SIDDIQUI / 16/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

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

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADEEL AHMED ADHAM / 09/07/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 £ NC 1000/100000 25/09

View Document

11/10/0211 October 2002 NC INC ALREADY ADJUSTED 25/09/02

View Document

06/10/026 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 2 BLACKALL ST LONDON EC2A 4BB

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 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