CLICK2REPLY LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Registered office address changed from 11 Castle Quay Business Park Castle Boulevard Nottingham Nottinghamshire NG7 1FW to Unit 7 Castle Quay Business Park Nottingham NG7 1FW on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

26/04/1926 April 2019 PREVEXT FROM 29/04/2018 TO 31/10/2018

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLIAH

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 13/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 06/12/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ROBERT JOHN GOLIAH

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 CESSATION OF BENJAMIN MARSHALL AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF DAVID RICHARD BERNARD SHARPE AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF ROBERT STEPHEN WASS AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADFINITY MEDIA GROUP LTD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURROW

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR BENJAMIN MARSHALL

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 01/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 01/01/2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/12/143 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/02/138 February 2013 CURRSHO FROM 31/10/2013 TO 30/04/2013

View Document

19/11/1219 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 30/09/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 30/09/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM LACE MARKET HOUSE 54-56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW ENGLAND

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROSS BURROW / 30/09/2012

View Document

19/10/1119 October 2011 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