CLASSIQUE DESIGN & PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewChange of details for Mrs Julie Alison Stein as a person with significant control on 2016-04-06

View Document

26/09/2526 September 2025 NewChange of details for Myles Robert Spankie Stott as a person with significant control on 2016-04-06

View Document

22/09/2522 September 2025 New

View Document

22/09/2522 September 2025 New

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

14/07/2514 July 2025 Director's details changed for Mrs Julie Alison Stein on 2025-07-11

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / LESLIE ROBERT MYLES SPANKIE / 09/07/2020

View Document

12/08/2012 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT MYLES SPANKIE / 09/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CHANGE PERSON AS SECRETARY

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES ROBERT SPANKIE STOTT / 24/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT MYLES SPANKIE / 09/07/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / LESLIE ROBERT MYLES SPANKIE / 01/12/2018

View Document

05/03/205 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / LESLIE ROBERT MYLES SPANKIE / 01/12/2018

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT MYLES SPANKIE / 01/12/2018

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / LESLIE ROBERT MYLES SPANKIE / 05/07/2018

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / LESLIE ROBERT MYLES SPANKIE / 05/07/2018

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / LESLIE ROBERT MYLES SPANKIE / 05/07/2018

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / LESLIE ROBERT MYLES SPANKIE / 06/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIE ALISON STEIN / 06/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ALISON STEIN / 06/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT MYLES SPANKIE / 05/07/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ALISON STEIN / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROBERT MYLES SPANKIE / 28/06/2017

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ROBERT MYLES SPANKIE / 28/06/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/07/1619 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

21/04/1221 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ROBERT MYLES SPANKIE / 13/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROBERT MYLES SPANKIE / 13/04/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MRS JULIE ALISON STEIN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN STEIN

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ROBERT MYLES SPANKIE / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEONARD PAUL STEIN / 01/10/2009

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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