Advanced company searchLink opens in new window

CLASSICRALLYPRESS LIMITED

Company number 04626601

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)
13 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CH01 Director's details changed for Mr Malcolm Alasdair Mckay on 1 December 2018
02 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
16 Jun 2022 AA Micro company accounts made up to 31 March 2022
02 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
27 Dec 2018 AD01 Registered office address changed from 9 Sycamore Leys Steeple Claydon Buckinghamshire MK18 2RH to Steps Farm Brook Street North Newton Bridgwater Somerset TA7 0BL on 27 December 2018
26 Aug 2018 AA Micro company accounts made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
06 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
29 Aug 2016 AA Micro company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
02 Jan 2016 TM02 Termination of appointment of Claudia Mariel Mckay as a secretary on 1 April 2015
02 Jan 2016 TM01 Termination of appointment of Claudia Mariel Mckay as a director on 1 April 2015
08 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 6
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6