CLICK & BUY IT LTD

Company Documents

DateDescription
05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

11/02/2311 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

16/10/2216 October 2022 Director's details changed for Ms Joanne Ellen Pope on 2022-10-03

View Document

16/10/2216 October 2022 Termination of appointment of Vera Patricia Iles as a secretary on 2022-10-12

View Document

08/02/228 February 2022 Confirmation statement made on 2021-10-12 with no updates

View Document

22/12/2022 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

26/09/2026 September 2020 PREVSHO FROM 28/09/2019 TO 27/09/2019

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM CLICK & BUY IT LTD SILVERTHORNE LANE BRISTOL BS2 0QD

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

02/10/172 October 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/10/172 October 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/10/172 October 2017 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 83 RUSH HILL BATH BANES BA2 2QT

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELLEN POPE / 02/01/2013

View Document

09/10/139 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

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

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELLEN POPE / 24/01/2012

View Document

27/10/1127 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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