CLICK4 LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Registered office address changed from 3 the Grove Chipperfield Road Kings Langley Hertfordshire WD4 9JF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-06-25

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

21/05/1821 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY MARIAN NEALE

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN NEALE / 19/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 MISCELLANEOUS ML28

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEALE / 21/07/2008

View Document

07/05/087 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 322 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6PQ

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

02/09/042 September 2004 COMPANY NAME CHANGED 2010 VIDEO LIMITED CERTIFICATE ISSUED ON 02/09/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: SUNNYSIDE PERRANUTHNOE PENZANCE CORNWALL TR20 9NQ

View Document

13/05/0313 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: COPPERFIELDS 26 THE CLUMP CHORLEYWOOD HERTFORDSHIRE WD3 4BQ

View Document

29/07/9829 July 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 EXEMPTION FROM APPOINTING AUDITORS 13/07/97

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 20 STATION ROAD WATFORD WD1 1JH

View Document

13/09/9613 September 1996 COMPANY NAME CHANGED MABLAW 340 LIMITED CERTIFICATE ISSUED ON 16/09/96

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 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