CLICK PROPERTY LTD

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/257 February 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-07

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2023-05-23

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Director's details changed for Mrs Agnes Balog on 2021-10-01

View Document

11/10/2111 October 2021 Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mrs Agnes Balog on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR SZILVIA CSANYI

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS AGNES BALOG

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM CLICK PROPERTY LTD 2 BOILEAU PARADE STATION PARADE LONDON W5 3AQ UNITED KINGDOM

View Document

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS SZILVIA CSANYI

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR WANDER GOMEZ LOUZA

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR WANDER GOMEZ LOUZA

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR SZILVIA CSANYI

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/173 April 2017 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