CLICKETY BOOKS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/08/2417 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

29/07/2029 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077407160001

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR JILL COLEMAN

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM PO BOX TA15 6UX 20 BISHOPSTON 20 BISHOPSTON MONTACUTE TA15 6UX UNITED KINGDOM

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM VICTORIA BEACON PLACE VICTORIA ROCHE ST. AUSTELL CORNWALL PL26 8LG ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM NEWTHEY COTTAGE LEWDOWN OKEHAMPTON DEVON EX20 4QX

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077407160001

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS JILL COLEMAN

View Document

21/09/1421 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TESTA

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR RAYMOND THOMAS TESTA

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

11/09/1311 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 22/08/13 STATEMENT OF CAPITAL GBP 337

View Document

02/09/132 September 2013 19/08/13 STATEMENT OF CAPITAL GBP 337.00

View Document

02/09/132 September 2013 ADOPT ARTICLES 19/08/2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR JOHN PHILIP LEE

View Document

24/07/1324 July 2013 03/06/13 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

15/08/1115 August 2011 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