CLICK CLAIMS MANAGEMENT LTD

Company Documents

DateDescription
17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
C/O BEENMISSOLD.COM
1 PEPPER HOUSE 1 PEPPER ROAD
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5DP

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES ROGERS / 01/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR MATTHEW DAVID MEECHAM

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR DAVID JAMES ROGERS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEECHAM

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS RACHEL KERSHAW

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MEECHAM / 24/07/2015

View Document

19/06/1519 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED CLICK FINANCE LIMITED
CERTIFICATE ISSUED ON 12/02/15

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
C/O BEENMISSOLD.COM
1 PEPPER HOUSE
PEPPER ROAD
HAZEL GROVE
CHESHIRE
ENGLAND

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
SUNRISE HOUSE HULLEY ROAD
MACCLESFIELD
CHESHIRE
SK10 2LP

View Document

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 CURREXT FROM 28/02/2014 TO 31/05/2014

View Document

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
3 BAILEY COURT
GREEN STREET
MACCLESFIELD
CHESHIRE
SK10 1JQ
UNITED KINGDOM

View Document

28/02/1328 February 2013 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