Advanced company searchLink opens in new window

CLASSIQUE HOME IMPROVEMENTS LTD

Company number 05837485

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)
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
15 Jun 2023 AA Micro company accounts made up to 31 July 2022
01 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 AA Micro company accounts made up to 31 July 2020
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
04 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Aug 2017 AAMD Amended total exemption full accounts made up to 31 July 2016
06 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
20 May 2015 AP03 Appointment of Mr Ricky Dean Denman as a secretary on 20 May 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Apr 2015 TM02 Termination of appointment of Sandra Lesley Caine as a secretary on 29 April 2015
24 Apr 2015 TM01 Termination of appointment of Sandra Lesley Caine as a director on 24 April 2015
05 Mar 2015 AD01 Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2