CLICK VISION MARKETING LTD

Company Documents

DateDescription
20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

20/12/2320 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Registered office address changed to PO Box 4385, 12267324 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-29

View Document

23/08/2323 August 2023 Micro company accounts made up to 2021-10-31

View Document

07/08/237 August 2023 Notification of Britt Bays as a person with significant control on 2022-11-25

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-19 with updates

View Document

07/08/237 August 2023 Appointment of Mr Britt Bays as a director on 2022-11-25

View Document

07/08/237 August 2023 Cessation of Sean David Cole as a person with significant control on 2022-11-18

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

24/06/2324 June 2023 Compulsory strike-off action has been discontinued

View Document

22/06/2322 June 2023 Termination of appointment of Darren Mcwilliams as a director on 2022-04-07

View Document

22/06/2322 June 2023 Confirmation statement made on 2022-05-19 with no updates

View Document

15/03/2215 March 2022 Registered office address changed from 361 Glossop Road Sheffield S10 2HW England to 31 - 4 Cavendish Road Heysham Morecambe LA3 1TX on 2022-03-15

View Document

02/03/222 March 2022 Appointment of Mr Darren Mcwilliams as a director on 2022-02-15

View Document

11/11/2111 November 2021 Appointment of Mr Sean David Cole as a director on 2021-02-15

View Document

11/11/2111 November 2021 Notification of Sean David Cole as a person with significant control on 2021-02-15

View Document

11/11/2111 November 2021 Appointment of Mr Sean David Cole as a director on 2021-02-15

View Document

11/11/2111 November 2021 Cessation of Darren Mcwilliams as a person with significant control on 2021-02-15

View Document

11/11/2111 November 2021 Cessation of Sean David Cole as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from 23 Bury Road Southport PR8 4EP England to Markham Quay Camlough Walk Chesterfield S41 0FT on 2021-11-11

View Document

11/11/2111 November 2021 Termination of appointment of Darren Mcwilliams as a director on 2021-02-15

View Document

11/11/2111 November 2021 Termination of appointment of Sean David Cole as a director on 2021-11-11

View Document

11/11/2111 November 2021 Notification of Sean David Cole as a person with significant control on 2021-02-15

View Document

11/11/2111 November 2021 Registered office address changed from Markham Quay Camlough Walk Chesterfield S41 0FT England to 361 Glossop Road Sheffield S10 2HW on 2021-11-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/1917 October 2019 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