CLASSICUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Second filing of Confirmation Statement dated 2025-03-29

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

03/04/253 April 2025 Second filing of Confirmation Statement dated 2024-03-29

View Document

07/01/257 January 2025 Statement of company's objects

View Document

07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Memorandum and Articles of Association

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

05/12/245 December 2024 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of Callidus Secretaries Limited as a secretary on 2024-12-05

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Secretary's details changed for Callidus Secretaries Limited on 2023-04-03

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registered office address changed from C/O Callidus 54 Fenchurch Street London England EC3M 3JY England to 2nd Floor Export House Cawsey Way Woking Surrey GU21 6QX on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 NOTIFICATION OF PSC STATEMENT ON 31/12/2019

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 CESSATION OF BART JAN THEODOR KASTROP AS A PSC

View Document

12/02/2012 February 2020 ADOPT ARTICLES 29/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

11/09/1811 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 151000

View Document

21/08/1821 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 155000

View Document

20/04/1820 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 20/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O CALLIDUS SECRETARIES LIMITED 150 MINORIES LONDON EC3N 1LS UNITED KINGDOM

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

04/01/184 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 04/01/2018

View Document

01/08/171 August 2017 27/07/17 STATEMENT OF CAPITAL GBP 115000

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 SECOND FILED SH01 - 07/03/17 STATEMENT OF CAPITAL GBP 81000

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 ADOPT ARTICLES 07/03/2017

View Document

07/03/177 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 81000

View Document

08/02/178 February 2017 AUTH TO ALLOT SHARES 30/12/2016

View Document

15/01/1715 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 17000

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 16/06/16 STATEMENT OF CAPITAL GBP 11000

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 150 MINORIES LONDON EC3N 1LS UNITED KINGDOM

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 2 MINSTER COURT LONDON EC3R 7BB UNITED KINGDOM

View Document

09/05/169 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 25/02/16 STATEMENT OF CAPITAL GBP 100.00

View Document

29/04/1629 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1629 April 2016 ADOPT ARTICLES 25/02/2016

View Document

18/04/1618 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

18/03/1618 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 16/02/2016

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM CALLIDUS SECRETARIES LIMITED 110 FENCHURCH STREET LONDON EC3M 5JT UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information