CLICK COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewRegistered 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

View Document

22/07/2522 July 2025 NewChange of details for Mrs Catherine Victoria Naylor as a person with significant control on 2025-07-22

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/07/2320 July 2023 Director's details changed for Mrs Catherine Victoria Naylor on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mrs Catherine Victoria Naylor on 2023-07-03

View Document

20/07/2320 July 2023 Change of details for Mrs Catherine Victoria Naylor as a person with significant control on 2023-07-03

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON NAYLOR

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE VICTORIA NAYLOR

View Document

03/07/193 July 2019 CESSATION OF SIMON NAYLOR AS A PSC

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR SIMON NAYLOR

View Document

03/11/153 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/02/141 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE LAWRENCE

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA LAWRENCE / 28/10/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE VICTORIA LAWRENCE / 28/10/2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

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