Advanced company searchLink opens in new window

CLASS TELECOMMUNICATIONS LIMITED

Company number 04236743

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
28 Mar 2024 AD03 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
28 Mar 2024 AD02 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
17 Nov 2022 MR01 Registration of charge 042367430002, created on 9 November 2022
08 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
08 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
08 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
23 May 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
12 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
20 Dec 2021 MR01 Registration of charge 042367430001, created on 10 December 2021
23 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2021 MA Memorandum and Articles of Association
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 CS01 Confirmation statement made on 27 March 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 CH01 Director's details changed for Mr Mathew Owen Kirk on 2 March 2021
25 Mar 2021 CH01 Director's details changed for Mr David Charles Phillips on 2 March 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2021 AP03 Appointment of Mr James Neil Wilson as a secretary on 2 March 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 2,688
16 Mar 2021 TM02 Termination of appointment of Ann Holton as a secretary on 2 March 2021