CLICK PARTNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-07-25

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Termination of appointment of Timothy James Ansell as a director on 2024-07-25

View Document

01/08/241 August 2024 Cessation of Timothy James Ansell as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/10/214 October 2021 Registered office address changed from 955 Yeovil Road Slough Berkshire SL1 4NH England to 385 Sykes Road Slough Berkshire SL1 4SP on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Rudolph Joseph Burrows-Faulds on 2021-09-24

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/11/2024 November 2020 DISS40 (DISS40(SOAD))

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM SHEPHARD'S COURT 111 HIGH STREET BURNHAM SLOUGH SL1 7JZ ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 DIRECTOR APPOINTED MR RUDOLPH JOSEPH BURROWS-FAULDS

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MANN

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 6 LENDY PLACE SUNBURY-ON-THAMES MIDDLESEX TW16 6BB

View Document

25/08/1525 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM 111 HIGH STREET BURNHAM BUCKS SL1 7JZ ENGLAND

View Document

10/06/1410 June 2014 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