CLIC GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-06-30

View Document

10/12/2110 December 2021 Director's details changed for John Enzo Maffioli on 2021-12-10

View Document

10/12/2110 December 2021 Director's details changed for Ms Charlotte Bernadette Quince on 2021-12-10

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 COMPANY NAME CHANGED BDLN LTD CERTIFICATE ISSUED ON 29/03/19

View Document

24/01/1924 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / JOHN MAFFIOLI / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAFFIOLI / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE BERNADETTE QUINCE / 01/12/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE BERNADETTE QUINCE

View Document

12/10/1712 October 2017 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 55 TOP END RENHOLD BEDFORD BEDFORDSHIRE MK41 0LS ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAFFIOLI / 25/01/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE BERNADETTE QUINCE / 25/01/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 28B HAMPSTEAD HIGH STREET LONDON NW3 1QA

View Document

10/12/1510 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/06/1519 June 2015 DIRECTOR APPOINTED MS CHARLOTTE BERNADETTE QUINCE

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 6 25-27 HEATH STREET HAMPSTEAD LONDON NW3 6TR ENGLAND

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company