CLICKMATE LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
06/02/256 February 2025 | Application to strike the company off the register |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
23/04/2423 April 2024 | Micro company accounts made up to 2023-03-31 |
15/03/2415 March 2024 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
15/12/2315 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
22/05/2322 May 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
10/08/2110 August 2021 | Director's details changed for Mr Duncan Robert Cumming on 2021-08-10 |
10/08/2110 August 2021 | Change of details for Mr Duncan Cumming as a person with significant control on 2021-08-10 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH BERRIMAN / 08/07/2020 |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH BERRIMAN / 08/07/2020 |
08/07/208 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN CUMMING |
02/07/202 July 2020 | ADOPT ARTICLES 12/06/2020 |
02/07/202 July 2020 | STATEMENT OF COMPANY'S OBJECTS |
02/07/202 July 2020 | ARTICLES OF ASSOCIATION |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH BRADFORD / 10/06/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH BERRIMAN / 10/06/2020 |
04/06/204 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / DIANA ELIZABETH BRADFORD / 04/06/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH BRADFORD / 04/06/2020 |
04/06/204 June 2020 | PSC'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH BRADFORD / 04/06/2020 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA ELIZABETH BRADFORD / 04/06/2020 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, SECRETARY DIANA BERRIMAN |
04/06/204 June 2020 | DIRECTOR APPOINTED MR DUNCAN ROBERT CUMMING |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CESSATION OF TOM WILLIAM BRADFORD AS A PSC |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR TOM BRADFORD |
17/02/2017 February 2020 | DIRECTOR APPOINTED MS DIANA ELIZABETH BRADFORD |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ELIZABETH BRADFORD |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
06/08/196 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILLIAM BRADFORD / 25/07/2019 |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MR TOM WILLIAM BRADFORD / 25/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM WILLIAM BRADFORD / 13/08/2018 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM PO BOX N3 1QA STERLINGS LTD STERLINGS LTD, LAWFORD HOUSE, ALBERT PLACE LONDON N3 1QA ENGLAND |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM FLAT 201, ICE WHARF 17 NEW WHARF ROAD LONDON N1 9RF |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/125 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual return made up to 7 December 2010 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/12/0929 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOM WILLIAM BRADFORD / 07/12/2009 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/09/099 September 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
08/04/098 April 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | COMPANY NAME CHANGED SIMPLE CLICKS LIMITED CERTIFICATE ISSUED ON 28/01/08 |
17/12/0717 December 2007 | NEW SECRETARY APPOINTED |
17/12/0717 December 2007 | NEW DIRECTOR APPOINTED |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
10/12/0710 December 2007 | SECRETARY RESIGNED |
07/12/077 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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