CLICKBOOST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Registered office address changed from The Social Hub Clickboost Office 12, 15 Candleriggs Glasgow G1 1TQ Scotland to The Social Hub Office 13 15 Candleriggs Glasgow G1 1TQ on 2025-03-10

View Document

31/07/2431 July 2024 Change of details for Mr Gordon Campbell as a person with significant control on 2019-08-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Registered office address changed from 300 Bath Street Glasgow G2 4LH Scotland to The Social Hub Clickboost Office 12, 15 Candleriggs Glasgow G1 1TQ on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/07/2431 July 2024 Notification of Scott Beveridge as a person with significant control on 2019-08-02

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Registered office address changed from 204 Bath Street Glasgow G2 4HW Scotland to 300 Bath Street Glasgow G2 4LH on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Scott Beveridge as a director on 2021-04-01

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 100 WEST GEORGE STREET GLASGOW G2 1PP SCOTLAND

View Document

15/05/2015 May 2020 Registered office address changed from , 100 West George Street, Glasgow, G2 1PP, Scotland to 300 Bath Street Glasgow G2 4LH on 2020-05-15

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1820 July 2018 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