CLICK DF UK LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Appointment of Mrs Kayley Parry as a director on 2022-04-25

View Document

04/10/214 October 2021 Cessation of Performance Cleaning Limited as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Notification of Jamie Walter Bradley Parry as a person with significant control on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR KAYLEY PARRY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MRS KAYLEY PARRY

View Document

03/12/193 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WALTER BRADLEY PARRY / 15/08/2019

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERFORMANCE CLEANING LIMITED

View Document

15/08/1915 August 2019 CESSATION OF JAMIE WALTER BRADLEY PARRY AS A PSC

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / JAMIE WALTER BRADLEY PARRY / 31/10/2018

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WALTER BRADLEY PARRY / 31/10/2018

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED PERFORMANCE CARPET CLEANING (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM C/O 168 HAREWOOD AVENUE BOURNEMOUTH BH7 7BG UNITED KINGDOM

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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