Advanced company searchLink opens in new window

CLASSPASS UK LIMITED

Company number 09467376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Full accounts made up to 31 December 2023
27 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
28 Feb 2024 AA Full accounts made up to 31 December 2022
19 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
19 Apr 2023 CH01 Director's details changed for Mr Thomas Aveston on 24 August 2020
03 Oct 2022 AA Full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with updates
13 Apr 2022 AD01 Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 13 April 2022
24 Dec 2021 AA Full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-01
02 Apr 2019 CONNOT Change of name notice
20 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
25 Feb 2019 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 21 December 2018
09 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2018 AP04 Appointment of Radius Commercial Services Limited as a secretary on 25 April 2018
26 Jul 2018 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 26 July 2018
28 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
28 Mar 2018 AP01 Appointment of Mr Thomas Aveston as a director on 1 February 2018
27 Mar 2018 TM01 Termination of appointment of Michael Lawrence Wolf as a director on 31 January 2018