Advanced company searchLink opens in new window

CLASSICAL INTERNATIONAL LIMITED

Company number 04029707

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)
14 Jan 2015 TM02 Termination of appointment of Roger Press as a secretary on 30 December 2014
14 Jan 2015 AD01 Registered office address changed from C/O R J Rietdyk Glaston Hill House Glaston Hill Road Eversley Hook Hampshire RG27 0LX England to C/O Mr. Roger Press 18 Denbigh Road Denbigh Road London W11 2SN on 14 January 2015
05 Jan 2015 TM01 Termination of appointment of John Huysmans as a director on 31 December 2014
05 Jan 2015 AD01 Registered office address changed from 18 Denbigh Road London W11 2SN to C/O R J Rietdyk Glaston Hill House Glaston Hill Road Eversley Hook Hampshire RG27 0LX on 5 January 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 7,893.2375
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 July 2004
  • GBP 7,871.2075
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 March 2004
  • GBP 7,870.6275
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 17 July 2003
  • GBP 7,871.2075
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 March 2003
  • GBP 7,870.6275
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 March 2002
  • GBP 7,870.6275
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 7,865.265
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
31 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Sep 2009 363a Return made up to 02/07/09; full list of members
28 Jul 2009 288b Appointment terminated director bela hatvany
12 Jan 2009 363a Return made up to 02/07/08; full list of members
17 Dec 2008 MISC Memorandum of capital 17/12/2008
17 Dec 2008 SH20 Statement by directors