CLASSICS FOR ALL

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Mai Musie as a director on 2025-07-02

View Document

21/07/2521 July 2025 NewTermination of appointment of Michael Charles Scott as a director on 2025-07-02

View Document

21/07/2521 July 2025 NewTermination of appointment of Lidia Kuhivchak as a director on 2025-07-02

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

27/03/2427 March 2024 Appointment of Professor Judith Margaret Mossman as a director on 2024-03-26

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Registered office address changed from Strand Building, Room D1 East Wing King's College London WC2 2LS England to King's College London Room D1 North Wing Strand Building London WC2R 2LS on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Strand Building Room C14, East Wing King's College London WC2R 2LS United Kingdom to Strand Building, Room D1 East Wing King's College London WC2 2LS on 2023-04-04

View Document

30/03/2230 March 2022 Termination of appointment of Deborah Louise Hughes as a director on 2022-03-20

View Document

30/03/2230 March 2022 Termination of appointment of David Richard Langslow as a director on 2022-03-20

View Document

30/03/2230 March 2022 Appointment of Mrs Lidia Kuhivchak as a director on 2022-03-21

View Document

30/03/2230 March 2022 Appointment of Miss Sonia Elaine Thompson as a director on 2022-03-21

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Rupert Matthew Jackson as a director on 2021-10-08

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL CHARLES SCOTT / 01/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN DE JAGER / 01/06/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

18/10/1918 October 2019 ARTICLES OF ASSOCIATION

View Document

04/10/194 October 2019 ALTER ARTICLES 11/09/2019

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS MARION OLIVE GIBBS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED PROFESSOR MICHAEL CHARLES SCOTT

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED DR MAI MUSIE

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH JACKSON

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 51 ACHILLES ROAD LONDON NW6 1DZ

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEANNIE COHEN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED SIR RUPERT MATTHEW JACKSON

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JAMES THOMAS MULVILLE

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR MATTHEW PHILIP LINDSEY-CLARK

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED PROFESSOR DAVID RICHARD LANGSLOW

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

07/07/167 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MRS DEBORAH LOUISE HUGHES

View Document

05/04/165 April 2016 09/03/16 NO MEMBER LIST

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR GEOFFREY JOHN DE JAGER

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 09/03/15 NO MEMBER LIST

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER ALAN CLARKE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 09/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED NICHOLAS CHARLES FAITHORN BARBER

View Document

11/03/1311 March 2013 09/03/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS CAROLYN MARGARET FOREMAN

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED DAVID BRIAN GEORGE TRISTRAM

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILLIP SHAW / 08/11/2012

View Document

08/11/128 November 2012 DIRECTOR APPOINTED PROFESSOR THOMAS EDWARD HENRY HARRISON

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 09/03/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

13/05/1113 May 2011 09/03/11 NO MEMBER LIST

View Document

09/03/109 March 2010 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