CLASSIKOOL LIMITED

Turnpike House 1208-1210 London Road, Leigh-On-Sea, SS9 2UA, Essex
StatusACTIVE
Company No.05653094
CategoryPrivate Limited Company
Incorporated13 Dec 2005
Age18 years, 5 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Jul 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-06

Capital : 102 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon blackmore / 08/12/2008

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / samantha mack / 08/12/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon blackmore / 08/12/2008

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / samantha mack / 08/12/2008

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed samantha mack

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary tony orphanou & associates

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDS PROJECT SERVICES LTD

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

IN THE PARK CONCERT LIMITED

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

ROOM PR LTD

37 THE DRUVE,LONDON,CR5 2BL

Number:09076826
Status:ACTIVE
Category:Private Limited Company

TECH ACCESS LIMITED

TECH ACCESS LTD UNIT 3,BROMLEY,BR2 0BB

Number:06794930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source