CLICK EUROPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from Unit C33 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit F33a Parkhall Business Centre, 40 Martell Road Dulwich London SE21 8EN on 2025-07-21

View Document

09/05/259 May 2025 Registration of charge 054552590005, created on 2025-04-30

View Document

28/04/2528 April 2025 Satisfaction of charge 054552590002 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 054552590001 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 054552590003 in full

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Notification of I Finch Holdings Ltd as a person with significant control on 2022-08-15

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

20/09/2320 September 2023 Cessation of Stephen James Finch as a person with significant control on 2022-08-15

View Document

20/09/2320 September 2023 Cessation of Ian James Finch as a person with significant control on 2022-08-15

View Document

20/09/2320 September 2023 Notification of S Finch Holdings Ltd as a person with significant control on 2022-08-15

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Registered office address changed from 67 Westow Street London SE19 3RW to Unit C33 Parkhall Business Centre 40 Martell Road London SE21 8EN on 2023-05-04

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/03/2115 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 08/11/17 STATEMENT OF CAPITAL GBP 4

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054552590004

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054552590004

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054552590003

View Document

09/10/179 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/179 October 2017 COMPANY NAME CHANGED CLICK FOR GAMES LIMITED CERTIFICATE ISSUED ON 09/10/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 31/05/16 UNAUDITED ABRIDGED

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015

View Document

03/07/153 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 01/01/2014

View Document

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

View Accounts

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054552590002

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054552590001

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FINCH / 23/03/2013

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 27 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 17/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FINCH / 17/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 23 SHORTLANDS GARDENS BROMLEY KENT BR2 OEA

View Document

31/07/0931 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0818 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FINCH / 30/01/2008

View Document

18/04/0818 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FINCH / 30/05/2006

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 85 FORSTER ROAD BECKENHAM BR3 4LG

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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