CLASSIKOOL LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

14/03/2514 March 2025 Application to strike the company off the register

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

20/08/2420 August 2024 Previous accounting period extended from 2023-12-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

29/08/2329 August 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

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

29/11/2229 November 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

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

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

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

12/07/1912 July 2019 06/04/19 STATEMENT OF CAPITAL GBP 102

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CESSATION OF SIMON BLACKMORE AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BLACKMORE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

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

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA MACK / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLACKMORE / 10/12/2009

View Document

04/01/104 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MACK / 10/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKMORE / 08/12/2008

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MACK / 08/12/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKMORE / 08/12/2008

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MACK / 08/12/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED TOKEN GESTURES LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY TONY ORPHANOU & ASSOCIATES

View Document

13/05/0813 May 2008 SECRETARY APPOINTED SAMANTHA MACK

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM C/O ESSTY THE GRANGE 20 MARKET STREET SWAVESEY CAMBS CB24 4QG

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: OFFICE 33, CAXTON POINT CAXTON WAY STEVENAGE HERTS SG1 2XW

View Document

25/04/0725 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 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