CLICKOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 129a Liverpool Road Manchester M3 4JN England to 26 Brynbella Drive Rossendale BB4 6SN on 2025-06-03

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to 129a Liverpool Road Manchester M3 4JN on 2021-10-06

View Document

30/06/2130 June 2021 Change of details for M Thibaut Louis Jean Poudou as a person with significant control on 2021-06-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/04/2129 April 2021 DISS40 (DISS40(SOAD))

View Document

28/04/2128 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 31 PRINCESS STREET MANCHESTER M2 4EW ENGLAND

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

01/03/191 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIBAUT LOUIS JEAN POUDOU

View Document

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

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 127 PORTLAND STREET MANCHESTER M1 4PZ

View Document

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

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUT POUDOU / 10/09/2014

View Document

31/08/1531 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

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

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 127 127 PORTLAND STREET MANCHESTER UNITED KINGDOM

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 72 TIB STREET 3RD FLOOR MANCHESTER M4 1LG

View Document

31/08/1431 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 151

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1316 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUT LOUIS JEAN POUDOU / 20/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM APT 804 ABITO 85 GREENGATE SALFORD M3 7NE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR BAPTISTE DELAMARE

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BAPTISTE GR??GOIRE JONATHAN DELAMARE / 14/04/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED BAPTISTE GR??GOIRE JONATHAN DELAMARE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUT LOUIS JEAN POUDOU / 03/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR REMY TAMALET

View Document

03/08/093 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information