CLICK COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/07/2522 July 2025 New | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for Mrs Catherine Victoria Naylor as a person with significant control on 2025-07-22 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-24 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-24 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
20/07/2320 July 2023 | Director's details changed for Mrs Catherine Victoria Naylor on 2023-07-20 |
20/07/2320 July 2023 | Director's details changed for Mrs Catherine Victoria Naylor on 2023-07-03 |
20/07/2320 July 2023 | Change of details for Mrs Catherine Victoria Naylor as a person with significant control on 2023-07-03 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/09/207 September 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON NAYLOR |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/08/199 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE VICTORIA NAYLOR |
03/07/193 July 2019 | CESSATION OF SIMON NAYLOR AS A PSC |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/03/1631 March 2016 | DIRECTOR APPOINTED MR SIMON NAYLOR |
03/11/153 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/02/141 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE LAWRENCE |
01/11/101 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA LAWRENCE / 28/10/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
28/10/0928 October 2009 | SAIL ADDRESS CREATED |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA LAWRENCE / 28/10/2009 |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | DIRECTOR RESIGNED |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: TENNYSON HOUSE, BEECH HILL PARK PYNEST GREEN LANE WALTHAM ABBEY ESSEX EN9 3QL |
02/12/052 December 2005 | NEW SECRETARY APPOINTED |
02/12/052 December 2005 | NEW DIRECTOR APPOINTED |
28/10/0528 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/10/0528 October 2005 | SECRETARY RESIGNED |
28/10/0528 October 2005 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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