- Company Overview for CLASSPASS UK LIMITED (09467376)
- Filing history for CLASSPASS UK LIMITED (09467376)
- People for CLASSPASS UK LIMITED (09467376)
- More for CLASSPASS UK LIMITED (09467376)
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
|
|
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 |