Advanced company searchLink opens in new window

CLASSICUS LTD

Company number 09522536

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)
16 Apr 2020 PSC07 Cessation of Bart Jan Theodor Kastrop as a person with significant control on 31 December 2019
12 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2020 SH08 Change of share class name or designation
11 Feb 2020 SH10 Particulars of variation of rights attached to shares
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
11 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 151,000
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 August 2018
  • GBP 155,000
20 Apr 2018 CH04 Secretary's details changed for Callidus Secretaries Limited on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS United Kingdom to C/O Callidus 54 Fenchurch Street London England EC3M 3JY on 20 April 2018
17 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
04 Jan 2018 CH04 Secretary's details changed for Callidus Secretaries Limited on 4 January 2018
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 115,000
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2017
  • GBP 81,000
01 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 81,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2017
08 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares 30/12/2016
15 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 17,000
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 June 2016
  • GBP 11,000
30 Jun 2016 AD01 Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 30 June 2016