CLICK MARKETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-12-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
10/01/2510 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with updates |
13/01/2313 January 2023 | Change of details for Mr Robin George Le Strange Meakin as a person with significant control on 2022-12-20 |
13/01/2313 January 2023 | Change of details for Mr Alexander Jeremy Le Strange Meakin as a person with significant control on 2022-12-20 |
16/11/2216 November 2022 | Memorandum and Articles of Association |
16/11/2216 November 2022 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Total exemption full accounts made up to 2020-06-30 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GEORGE LE STRANGE MEAKIN / 04/06/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MEAKIN / 04/06/2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MEAKIN / 31/05/2019 |
20/11/1820 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
18/09/1718 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR AMELIA MEAKIN |
15/06/1615 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
28/04/1628 April 2016 | ADOPT ARTICLES 07/04/2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/12/152 December 2015 | REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MEAKIN / 19/11/2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MEAKIN / 19/11/2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMELIA JOLENE MEAKIN / 19/11/2015 |
02/11/152 November 2015 | DIRECTOR APPOINTED AMELIA JOLENE MEAKIN |
16/06/1516 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 151 EYRESCROFT PETERBOROUGH PE3 8EX ENGLAND |
03/06/143 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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