CLASSMAN LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 17/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MISS BRENDA NAOMI JOSEPH

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY SARAH DAVISON

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVISON

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE DAVISON / 02/09/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/01/141 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE DAVISON / 05/09/2011

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA NAOMI JOSEPH / 01/01/2012

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 83 WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2EH

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/106 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE DAVISON / 27/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA NAOMI JOSEPH / 27/06/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH DAVISON / 01/08/2008

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH DAVISON / 01/08/2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/04/0324 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

25/05/0125 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 EXEMPTION FROM APPOINTING AUDITORS 28/04/00

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 EXEMPTION FROM APPOINTING AUDITORS 26/04/99

View Document

04/05/994 May 1999 EXEMPTION FROM APPOINTING AUDITORS 26/04/99

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

01/05/981 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/10/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/04/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NC DEC ALREADY ADJUSTED 19/09/95

View Document

16/10/9516 October 1995 ADOPT MEM AND ARTS 19/09/95

View Document

16/10/9516 October 1995 £ NC 1000/3 19/09/95

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

27/06/9527 June 1995 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