CLASSIC CONTRACTS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/10/253 October 2025 NewChange of details for Mr Simon Paul Every as a person with significant control on 2020-11-30

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Change of details for Mr Simon Paul Every as a person with significant control on 2024-12-12

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

03/02/203 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

03/04/193 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EVERY / 01/01/2014

View Document

15/10/1315 October 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 1 BLACK FOX COTTAGES PORTSMOUTH ROAD LIPHOOK HAMPSHIRE GU30 7JJ

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

08/08/128 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 COMPANY NAME CHANGED BELOW ZERO LIMITED CERTIFICATE ISSUED ON 17/11/11

View Document

17/11/1117 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/115 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/07/1016 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information