CLICK NOMINEES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a members' voluntary winding up

View Document

25/09/2425 September 2024 Declaration of solvency

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

21/09/2421 September 2024 Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-09-21

View Document

21/09/2421 September 2024 Resolutions

View Document

18/07/2418 July 2024 Register inspection address has been changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN

View Document

02/07/242 July 2024 Termination of appointment of Robert Paul Stockton as a director on 2024-07-01

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

24/01/2424 January 2024 Register(s) moved to registered inspection location 8 Finsbury Circus London EC2M 7AZ

View Document

23/01/2423 January 2024 Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31

View Document

23/01/2423 January 2024 Register inspection address has been changed to 8 Finsbury Circus London EC2M 7AZ

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2317 October 2023 Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17

View Document

02/10/232 October 2023 Appointment of Ali Johnson as a secretary on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Mr Robert Paul Stockton as a director on 2023-09-21

View Document

02/10/232 October 2023 Appointment of Ms Jennifer Elizabeth Mathias as a director on 2023-09-21

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Steven Robert Kilday as a secretary on 2023-01-02

View Document

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2216 December 2022 Termination of appointment of Eamonn Anthony Lunn as a director on 2022-12-12

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Andrew Paul Rydon as a director on 2022-02-07

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAGG

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 GRESHAM STREET LONDON ENGLAND EC2V 7QP

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / INVESTEC WEALTH & INVESTMENT LIMITED / 25/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WRAGG / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN ANTHONY LUNN / 23/05/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED CSC TRUSTEE SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/14

View Document

15/11/1315 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 SECRETARY APPOINTED MR STEVEN ROBERT KILDAY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY KATHY CONG

View Document

06/12/126 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK REDMAYNE

View Document

30/11/1130 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM QUAYSIDE HOUSE, CANAL WHARFE LEEDS WEST YORKSHIRE LS11 5PU

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR. MARK JOHN STUDDERT REDMAYNE

View Document

06/10/106 October 2010 SECRETARY APPOINTED MS KATHY CONG

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED IAIN WILLIAM HOOLEY

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

21/07/1021 July 2010 SECRETARY APPOINTED IAIN WILLIAM HOOLEY

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010

View Document

04/12/094 December 2009 ADOPT ARTICLES 22/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ALUN EVANS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 2 GRESHAM STREET LONDON EC2V 7QN

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 AUDITOR'S RESIGNATION

View Document

07/12/997 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED C.S. TRUSTEE SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/99

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 122 LEADENHALL STREET LONDON EC3V 4SS

View Document

18/11/9818 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 122 LEADENHALL STREET LONDON EC3V 4QH

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

24/02/9724 February 1997 S386 DISP APP AUDS 11/02/97

View Document

24/02/9724 February 1997 ADOPT MEM AND ARTS 11/02/97

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED HAMSARD ONE THOUSAND AND TWENTY- SIX LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 15TH FLOOR,MOOR HOUSE 119 LONDON WALL LONDON EC2Y 5ET

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 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