CLASSICELLIPSE LTD
Status | ACTIVE |
Company No. | 11870794 |
Category | Private Limited Company |
Incorporated | 08 Mar 2019 |
Age | 5 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLASSICELLIPSE LTD is an active private limited company with number 11870794. It was incorporated 5 years, 2 months, 28 days ago, on 08 March 2019. The company address is 546 Chorley Old Road, Bolton, BL1 6AB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
Old address: 28 Sinope Street Gloucester GL1 4AW United Kingdom
Change date: 2022-05-20
New address: 546 Chorley Old Road Bolton BL1 6AB
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
Old address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom
New address: 28 Sinope Street Gloucester GL1 4AW
Change date: 2021-11-09
Documents
Cessation of a person with significant control
Date: 22 Aug 2021
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-21
Psc name: Rhian Bowyer
Documents
Notification of a person with significant control
Date: 21 Aug 2021
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Joseph Balagtas
Notification date: 2019-03-21
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
New address: 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD
Change date: 2021-02-04
Old address: 214 Church Drive Quedgeley Gloucester GL2 4US England
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
New address: 214 Church Drive Quedgeley Gloucester GL2 4US
Old address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
Change date: 2020-01-24
Documents
Change account reference date company current extended
Date: 11 Jul 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-04-05
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-21
Officer name: Rhian Bowyer
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 21 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-21
Officer name: Mr Raymond Joseph Balagtas
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
Old address: 102 Firs Lane Bromyard HR7 4BA United Kingdom
New address: The Foundry Office Rear of 28 Worcester Street Kidderminster DY10 1ED
Documents
Some Companies
23 MARBLE HALL ROAD,LLANELLI,SA15 1NN
Number: | 11936403 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANNER & ASSOCIATES LTD,HARROW,HA1 1JR
Number: | 11790427 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11530233 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPTON COURT (SUNBURY) MANAGEMENT COMPANY LIMITED
15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ
Number: | 02534106 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTHFIELD LANE,WORKSOP,S80 4NR
Number: | 11624558 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DARNTON GARDENS,ASHTON-UNDER-LYNE,OL6 6SG
Number: | 11635630 |
Status: | ACTIVE |
Category: | Private Limited Company |