CLICK 24 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

09/03/239 March 2023 Change of details for Mr Derek John Dixon as a person with significant control on 2023-03-02

View Document

05/01/235 January 2023 Appointment of Mr Craig Michael Dixon as a director on 2022-12-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

12/07/2112 July 2021 Director's details changed for Mr Derek John Dixon on 2021-06-30

View Document

12/07/2112 July 2021 Change of details for Mr Derek John Dixon as a person with significant control on 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

12/07/2112 July 2021 Director's details changed for Mr Derek John Dixon on 2021-06-30

View Document

02/07/212 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

03/07/203 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076755500001

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/07/1510 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 22-24 BRIDGE STREET MILNROW ROCHDALE OL16 3ND

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 DIRECTOR APPOINTED MR DAVID ALAN HUGHES

View Document

27/07/1227 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ UNITED KINGDOM

View Document

22/06/1122 June 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information