CLICKINPUT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-05

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/10/1526 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PARKER / 30/09/2014

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O IBRC LIMITED 10 OLD JEWRY LONDON EC2R 8DN

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PARKER / 25/07/2010

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 05/09/2013

View Document

31/10/1231 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O ANGLO IRISH BANK 10 OLD JEWRY LONDON EC2R 8DN

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON PARKER / 15/10/2010

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 15/10/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PARKER / 10/11/2009

View Document

23/10/0923 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

23/10/0923 October 2009 AUDITOR'S RESIGNATION

View Document

10/10/0910 October 2009 AUDITOR'S RESIGNATION

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON PARKER / 07/11/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

09/06/089 June 2008 DIRECTOR APPOINTED THOMAS PASCHAL WALSH

View Document

31/10/0731 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 10 OLD JEWRY LONDON EC2R 8DN

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 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