CLASSIQUE FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/06/259 June 2025 Cessation of Gerald Thomas Reilly as a person with significant control on 2022-08-16

View Document

27/05/2527 May 2025 Notification of Grant and Fairley Flooring Limited as a person with significant control on 2022-08-16

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/03/2013 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND VALERIE FAIRLEY / 06/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / GERALD THOMAS REILLY / 01/01/2019

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERALD THOMAS REILLY / 01/01/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERALD THOMAS REILLY / 01/01/2019

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANN DALGLISH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 5000

View Document

05/12/185 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

22/03/1822 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1528 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/07/1528 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/1528 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 6250

View Document

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1418 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1329 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

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

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKINNON

View Document

20/06/1120 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/06/1117 June 2011 SAIL ADDRESS CREATED

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/104 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED GERALD THOMAS REILLY

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID KERNOHAN

View Document

23/06/0823 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/05/0716 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/06/0627 June 2006

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: UNIT 7 BELLEKNOWES INDUSTRIAL ESTATE INVERKEITHING FIFE KY11 1HF

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTIC OF MORT/CHARGE *****

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/03/0620 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/07/998 July 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9810 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/01/98

View Document

28/08/9728 August 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/01/97

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/06/9712 June 1997

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 16 & 20 HIGH STREET INVERKEITHING FIFE KY11 1NN

View Document

09/06/979 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/09/9312 September 1993 NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993

View Document

12/09/9312 September 1993 REGISTERED OFFICE CHANGED ON 12/09/93 FROM: 16 HIGH STREET INVERKEITHING FIFE KY11 1NN

View Document

05/05/935 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 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