CLASSROOM SECRETS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mrs Claire Louise Riley on 2025-05-15

View Document

16/05/2516 May 2025 Change of details for Mr Edward William Riley as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Change of details for Mrs Claire Louise Riley as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 2nd Floor Office 2 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL to Drakes Industrial Estate Shay Lane Ovenden Halifax HX3 6RL on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mr Edward William Riley on 2025-05-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Amended total exemption full accounts made up to 2022-02-28

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2021-04-13

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2021-03-19

View Document

12/12/2212 December 2022 Notification of Claire Louise Riley as a person with significant control on 2021-03-19

View Document

12/12/2212 December 2022 Notification of Edward William Riley as a person with significant control on 2021-03-19

View Document

12/12/2212 December 2022 Cessation of Riley & Riley Holdings Limited as a person with significant control on 2021-03-30

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/04/2113 April 2021 13/04/21 Statement of Capital gbp 200

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/12/204 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

25/06/1925 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD RILEY / 01/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE RILEY / 01/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE RILEY / 06/04/2016

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD RILEY / 06/04/2016

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE RILEY / 01/03/2016

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RILEY / 01/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE RILEY / 11/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 11 VALLEY WAY HOLMFIELD HALIFAX HX2 9PX ENGLAND

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RILEY / 11/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information