CLASSROOM CALL EDUCATION SERVICES LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 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

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

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

View Accounts

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

07/01/197 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM OFFICE 5 2ND FLOOR TRINITY HOUSE TRINITY STREET COLCHESTER ESSEX CO1 1JN

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/06/1723 June 2017 COMPANY RESTORED ON 23/06/2017

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN GOUS / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOUS / 28/09/2016

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOUS / 28/09/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOUS / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR POOBALAN NAIDOO / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARY FLYNN / 31/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOUS / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN GOUS / 31/03/2016

View Document

15/10/1515 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/09/1424 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR POOBALAN NAIDOO / 01/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARY FLYNN / 01/09/2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GOUS / 01/09/2013

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR POOBALAN NAIDOO / 20/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN GOUS / 20/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES GOUS / 20/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY FLYNN / 20/09/2010

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: SHAFTESBURY HOUSE, 72 CULVER STREET EAST, COLCHESTER, ESSEX CO1 1LF

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: RED GABLES, WOOD LANE, FORDHAM HEATH, COLCHESTER ESSEX CO3 5TR

View Document

09/10/989 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

16/12/9616 December 1996 ALTER MEM AND ARTS 04/12/96

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

03/12/963 December 1996 COMPANY NAME CHANGED LONG COMPANIES 116 LIMITED CERTIFICATE ISSUED ON 04/12/96

View Document

20/09/9620 September 1996 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