CLASSIKOOL LIMITED
Status | ACTIVE |
Company No. | 05653094 |
Category | Private Limited Company |
Incorporated | 13 Dec 2005 |
Age | 18 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CLASSIKOOL LIMITED is an active private limited company with number 05653094. It was incorporated 18 years, 5 months, 21 days ago, on 13 December 2005. The company address is Turnpike House 1208-1210 London Road, Leigh-on-sea, SS9 2UA, Essex.
Company Fillings
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Capital allotment shares
Date: 12 Jul 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 102 GBP
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Cessation of a person with significant control
Date: 02 Jan 2018
Action Date: 16 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-16
Psc name: Simon Blackmore
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Blackmore
Termination date: 2017-01-16
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Mr Simon Blackmore
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Mack
Change date: 2009-12-10
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-10
Officer name: Miss Samantha Mack
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon blackmore / 08/12/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / samantha mack / 08/12/2008
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon blackmore / 08/12/2008
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / samantha mack / 08/12/2008
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Certificate change of name company
Date: 14 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed token gestures LIMITED\certificate issued on 19/05/08
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed samantha mack
Documents
Accounts with accounts type dormant
Date: 13 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 13 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary tony orphanou & associates
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from c/o essty the grange 20 market street swavesey cambs CB24 4QG
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: office 33, caxton point caxton way stevenage herts SG1 2XW
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Some Companies
46 GLENEAGLES COURT,BATHGATE,EH47 8PG
Number: | SC605715 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLIGHT ACADEMY OPERATIONS LIMITED
THE FLIGHT ACADEMY,MANCHESTER,M30 7SA
Number: | 07886794 |
Status: | ACTIVE |
Category: | Private Limited Company |
55, RECTORY GROVE C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA
Number: | 11200345 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDALE RESIDENTIAL (2) LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 04052542 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 THE DRUVE,LONDON,CR5 2BL
Number: | 09076826 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECH ACCESS LTD UNIT 3,BROMLEY,BR2 0BB
Number: | 06794930 |
Status: | ACTIVE |
Category: | Private Limited Company |