CLASSICO MARBLE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document (might not be available)

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document (might not be available)

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Director's details changed for Mr Salvatore Caruso on 2024-03-09

View Document (might not be available)

08/04/248 April 2024 Change of details for Mr Salvatore Caruso as a person with significant control on 2024-03-09

View Document (might not be available)

04/12/234 December 2023 Confirmation statement made on 2023-10-27 with no updates

View Document (might not be available)

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document (might not be available)

06/12/226 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document (might not be available)

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document (might not be available)

17/11/2117 November 2021 Change of details for Mr Salvatore Caruso as a person with significant control on 2016-04-06

View Document (might not be available)

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document (might not be available)

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR SALVATORE CARUSO / 06/04/2016

View Document (might not be available)

22/05/2022 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document (might not be available)

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document (might not be available)

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/04/1825 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1826 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document (might not be available)

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 ARTICLES OF ASSOCIATION

View Document (might not be available)

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document (might not be available)

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document (might not be available)

02/09/162 September 2016 ALTER ARTICLES 22/08/2016

View Document (might not be available)

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

04/11/154 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SALVATORE CARUSO / 26/10/2015

View Document (might not be available)

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 SECRETARY APPOINTED FRANCESCA CARUSO

View Document (might not be available)

05/11/145 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document (might not be available)

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 SECOND FILING WITH MUD 26/10/12 FOR FORM AR01

View Document (might not be available)

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY COX / 01/09/2012

View Document (might not be available)

22/11/1222 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document (might not be available)

17/07/1217 July 2012 12/06/12 STATEMENT OF CAPITAL GBP 101

View Document (might not be available)

12/07/1212 July 2012 SECRETARY APPOINTED MRS SARAH CARUSO

View Document (might not be available)

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/03/1212 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1113 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document (might not be available)

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY COX / 01/10/2011

View Document (might not be available)

16/09/1116 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

04/08/114 August 2011 DIRECTOR APPOINTED MR JOHN BARRY COX

View Document (might not be available)

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY ROSALIA SOLAZZO

View Document (might not be available)

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CALOGERO SOLAZZO

View Document (might not be available)

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY ROSALIA SOLAZZO

View Document (might not be available)

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, 115 UPTON COURT ROAD, SLOUGH, SL3 7NG

View Document (might not be available)

13/12/1013 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document (might not be available)

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALOGERO SOLAZZO / 21/10/2009

View Document (might not be available)

17/03/1017 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document (might not be available)

23/12/0923 December 2009 DIRECTOR APPOINTED MR SALVATORE CARUSO

View Document (might not be available)

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR CALOGERO CARUSO

View Document (might not be available)

24/11/0924 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document (might not be available)

04/11/094 November 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document (might not be available)

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

12/09/0812 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document (might not be available)

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED CLASSICO MARBLE AND TILING LIMIT ED CERTIFICATE ISSUED ON 13/04/05

View Document (might not be available)

09/11/049 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document (might not be available)

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/04/993 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

03/04/993 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

23/03/9923 March 1999 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document (might not be available)

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 115 UPTON COURT ROAD, SLOUGH, SL3 7NG

View Document (might not be available)

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 13 MEADFIELD AVENUE, LANGLEY, SLOUGH, SL3 8HP

View Document (might not be available)

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document (might not be available)

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/12/962 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document (might not be available)

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document (might not be available)

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document (might not be available)

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document (might not be available)

26/10/9526 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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