CLASSYAK LTD

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-09-29

View Document

19/08/2419 August 2024 Cessation of Mirza Javed as a person with significant control on 2024-08-05

View Document

19/08/2419 August 2024 Termination of appointment of Mirza Javed as a director on 2024-08-06

View Document

29/06/2429 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

21/12/2321 December 2023 Registered office address changed from 21 Whitworth Terrace Emily Way Halifax HX1 2PQ England to 45 Frenchs Wells Woking GU21 3AT on 2023-12-21

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

25/06/2325 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Appointment of Mr Muhammad Waqas as a director on 2021-07-01

View Document

16/06/2116 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD KASHIF IRFAN / 06/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WAQAS / 06/07/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD WAQAS / 06/07/2020

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR MUHAMMAD KASHIF IRFAN

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM FLAT 24, BAILEY HOUSE LONDON SE18 4GD ENGLAND

View Document

08/07/208 July 2020 Registered office address changed from , Flat 24, Bailey House London, SE18 4GD, England to 45 Frenchs Wells Woking GU21 3AT on 2020-07-08

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD WAQAS

View Document

12/02/2012 February 2020 CESSATION OF SAIF UR REHMAN AS A PSC

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY SAIF REHMAN

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR MUHAMMAD WAQAS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR SAIF UR REHMAN

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAIF UR REHMAN / 17/09/2019

View Document

16/09/1916 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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