CLASSIC CONTRACTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 03/10/253 October 2025 New | Change of details for Mr Simon Paul Every as a person with significant control on 2020-11-30 |
| 03/10/253 October 2025 New | Confirmation statement made on 2025-07-16 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Change of details for Mr Simon Paul Every as a person with significant control on 2024-12-12 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 01/09/231 September 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
| 18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
| 17/04/2317 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/02/222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 03/02/203 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
| 08/10/198 October 2019 | FIRST GAZETTE |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
| 03/04/193 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/08/1511 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/07/1431 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EVERY / 01/01/2014 |
| 15/10/1315 October 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
| 23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 1 BLACK FOX COTTAGES PORTSMOUTH ROAD LIPHOOK HAMPSHIRE GU30 7JJ |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 22/04/1322 April 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
| 08/08/128 August 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
| 26/04/1226 April 2012 | 31/07/11 TOTAL EXEMPTION FULL |
| 17/11/1117 November 2011 | COMPANY NAME CHANGED BELOW ZERO LIMITED CERTIFICATE ISSUED ON 17/11/11 |
| 17/11/1117 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/10/115 October 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
| 16/07/1016 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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