CLASSPART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Registered office address changed from Flat 111 Shoot Up Hill Jubilee Heights London NW2 3UQ England to Flat 111 1 Shoot- Up Hill Jubilee Heights London NW2 3UQ on 2025-05-12

View Document

25/03/2525 March 2025 Registered office address changed from 5 Smyth End Roebuck Park, Aston Clinton Aylesbury HP22 0AS England to Flat 111 Shoot Up Hill Jubilee Heights London NW2 3UQ on 2025-03-25

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

29/11/2429 November 2024 Change of details for Ms Karen Diane Lahoud as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Ms Karen Diane Lahoud on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Miss Nicola Suzanne Lahoud as a director on 2024-11-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/10/223 October 2022 Registration of charge 055271720002, created on 2022-09-23

View Document

03/10/223 October 2022 Satisfaction of charge 1 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 1 CADDINGTON ROAD LONDON NW2 1RP ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM C/O WALJI & CO LLP DEVONSHIRE HOUSE MANOR WAY SUITE 115 BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DIANE LAHOUD / 12/07/2015

View Document

08/08/158 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM C/O WALJI & CO LLP SUITE 2 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/131 September 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM IMPERIAL PLACE SUITE 2, 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN ENGLAND

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM UNIT 23 QUADRANT BUSINESS CENTRE 135 SALUSBURY ROAD LONDON NW6 6RJ

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DIANE LAHOUD / 04/08/2011

View Document

30/10/1230 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/10/1210 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/10/1210 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY GAMAL LAHOUD

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY KAREN LAHOUD

View Document

05/07/125 July 2012 03/08/10 NO CHANGES

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 12 COLAS MEWS BIRCHINGTON ROAD LONDON NW6 4LH UNITED KINGDOM

View Document

05/07/125 July 2012 31/08/10 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 03/08/11 NO CHANGES

View Document

04/07/124 July 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM, 40 PARK STREET, LONDON, W1K 2JG, UNITED KINGDOM

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, 7 SHEPHERDS PLACE, LONDON, W1K 6EE

View Document

19/08/0819 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, 7 SHEPHERDS PLACE, LONDON, W1K 6ED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 26-29 DEAN STREET, LONDON, W1V 3LL

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0622 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 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