CLASSIC SOFT FURNISHINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/02/2326 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 07/01/197 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 35 GLENBURN ROAD EAST KILBRIDE GLASGOW G74 5BA |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/03/1516 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/03/143 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/03/1321 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/02/1222 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 36A GLENBURN ROAD COLLEGE MILTON EAST KILBRIDE G74 5BA |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/03/1122 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/03/1018 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE DENNIS / 03/02/2010 |
| 12/05/0912 May 2009 | SECRETARY APPOINTED ANNE DENNIS |
| 08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROLYN GRUBB |
| 27/02/0927 February 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/03/0824 March 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
| 14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 06/03/076 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
| 22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
| 09/12/059 December 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
| 11/02/0511 February 2005 | SECRETARY RESIGNED |
| 11/02/0511 February 2005 | DIRECTOR RESIGNED |
| 11/02/0511 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/02/053 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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