CLICK GROUP HOLDINGS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

07/11/247 November 2024 Compulsory strike-off action has been suspended

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Termination of appointment of Anita Shrestha Bandak as a director on 2023-06-11

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/10/235 October 2023 Notification of Aaron Emmett as a person with significant control on 2023-09-21

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Termination of appointment of Aaron John Emmett as a director on 2023-08-04

View Document

10/08/2310 August 2023 Director's details changed for Mrs Anita Emmett on 2023-08-04

View Document

10/08/2310 August 2023 Termination of appointment of Alexander Renny as a secretary on 2023-08-04

View Document

10/08/2310 August 2023 Change of details for Mrs Anita Emmett as a person with significant control on 2023-08-04

View Document

10/08/2310 August 2023 Cessation of Aaron John Emmett as a person with significant control on 2023-08-04

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

05/05/235 May 2023 Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 2023-05-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Park Colindeep Lane London NW9 6BX on 2022-11-29

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/01/2130 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MRS ANITA EMMETT

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 01/02/2019

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR ALEXANDER RENNY

View Document

05/04/195 April 2019 SECOND FILED SH01 - 08/02/18 STATEMENT OF CAPITAL GBP 1500222.00

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 31/01/2019

View Document

03/04/193 April 2019 CESSATION OF ANGELIKA SHRESTHA AS A PSC

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELIKA SHRESTHA

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MRS ANGELIKA SHRESTHA

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELIKA SHRESTHA

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIRAJ SHRESTHA

View Document

21/01/1921 January 2019 CESSATION OF NIRAJ SHRESTHA AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 08/02/18 STATEMENT OF CAPITAL GBP 1500222

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRAJ SHRESTHA / 05/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIRAJ SHRESTHA / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JOHN EMMETT / 05/03/2018

View Document

08/03/188 March 2018 ADOPT ARTICLES 08/02/2018

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 10/14 ACCOMMODATION ROAD LONDON NW11 8ED UNITED KINGDOM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/11/1729 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 23/02/17 STATEMENT OF CAPITAL GBP 200

View Document

04/09/174 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED TPS HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

25/02/1625 February 2016 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