Advanced company searchLink opens in new window

CLASIQ LTD

Company number 10562900

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)
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 1.2576
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 1.125
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1.6526
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
25 Oct 2019 AD01 Registered office address changed from Alphabeta Building Huckletree Workspace 14-18 Finsbury Sq London EC2A 1BR England to Blackwell Hall Blackwell Hall Lane Chesham HP5 1TN on 25 October 2019
25 Oct 2019 CH03 Secretary's details changed for Mr David Jonathan Farrant on 16 October 2019
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
02 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
19 Nov 2018 AA Micro company accounts made up to 31 January 2018
10 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
11 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors and chairman 22/05/2018
25 May 2018 AP01 Appointment of Mr Charles Rubin as a director on 22 May 2018
25 May 2018 AP01 Appointment of Mr Jeroen Maria Singh Sibia as a director on 22 May 2018
25 May 2018 AP01 Appointment of Mr Patrick Green Qc as a director on 22 May 2018
19 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
21 Nov 2017 AD01 Registered office address changed from 82 Sunny Gardens Road Hendon NW4 1RY England to Alphabeta Building Huckletree Workspace 14-18 Finsbury Sq London EC2A 1BR on 21 November 2017
08 Sep 2017 SH02 Sub-division of shares on 2 August 2017
08 Sep 2017 SH08 Change of share class name or designation
02 Aug 2017 AP03 Appointment of Mr David Jonathan Farrant as a secretary on 2 August 2017
13 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-13
  • GBP 1