CLICK AND HIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR DOMINIC PAUL JACKSON / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSANNAH GABRIELLE JACKSON / 08/11/2018

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH GABRIELLE JACKSON / 12/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PAUL JACKSON / 12/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 25 MCMULLAN CLOSE WALLINGFORD OXFORDSHIRE OX10 0LQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY SUSANNAH SMITH

View Document

05/11/155 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS SUSANNAH GABRIELLE JACKSON

View Document

17/04/1517 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JACKSON / 01/11/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH SMITH / 22/04/2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 73 BALLIOL DRIVE DIDCOT OXFORDSHIRE OX11 9RH

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 76 STATION APPROACH SOUTH RUISLIP MIDDLESEX HA4 6SB

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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