CLASS TALENT IOW LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-20 with updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-20 with updates

View Document

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

View Accounts

19/05/2319 May 2023 Change of details for Mrs Charlotte Kelly as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mrs Charlotte Linder Kelly on 2023-05-18

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

22/04/2222 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

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

View Accounts

08/05/208 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

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

View Accounts

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

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF KENNETH GEOFFREY SMITH AS A PSC

View Document

29/10/1829 October 2018 TERMINATE DIR APPOINTMENT

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 63A REGENT STREET REGENT STREET SHANKLIN PO37 7AE UNITED KINGDOM

View Document

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

View Accounts

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VINCENT KELLY

View Document

28/08/1728 August 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH GEOFFREY SMITH / 28/08/2017

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED MR MARK VINCENT KELLY

View Document

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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