CLICKSIT APP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/11/2430 November 2024 Registered office address changed from Level Six 111 Piccadilly Manchester M1 2HY England to 5th Floor Room 502D,Chancery Place 50 Brown Street Manchester M2 2JG on 2024-11-30

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr Simon John Wilkinson as a director on 2024-05-24

View Document

29/05/2429 May 2024 Termination of appointment of Carmen Christine Carey as a director on 2024-05-24

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2022-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

03/03/243 March 2024 Appointment of Mr Mahmoud Hamid Warriah as a director on 2024-02-19

View Document

18/02/2418 February 2024 Previous accounting period extended from 2023-09-29 to 2023-12-31

View Document

07/12/237 December 2023 Registered office address changed from Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA England to Level Six 111 Piccadilly Manchester M1 2HY on 2023-12-07

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/06/2329 June 2023 Registration of charge 095103730002, created on 2023-06-27

View Document

04/05/234 May 2023 Termination of appointment of Thomas Hill as a director on 2023-05-03

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

30/11/2130 November 2021 Cessation of Thomas Hill as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Notification of Sorted Holdings Limited as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Fourth Floor, Blackfriars House St Mary's Parsonage Manchester M3 2JA on 2021-11-30

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-09-30

View Document

30/11/2130 November 2021 Termination of appointment of Conrad Ho as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Shahzad Ul Hussan Sulaman as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Stephen James Caunce as a director on 2021-11-29

View Document

30/11/2130 November 2021 Appointment of Ms Carmen Christine Carey as a director on 2021-11-29

View Document

19/10/2119 October 2021 Change of details for Mr Thomas Hill as a person with significant control on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 309.41

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED CONRAD HO

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR STEPHEN JAMES CAUNCE

View Document

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

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 ARTICLES OF ASSOCIATION

View Document

08/05/198 May 2019 ALTER ARTICLES 07/03/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 31/03/18 STATEMENT OF CAPITAL GBP 252.5

View Document

04/12/184 December 2018 10/04/18 STATEMENT OF CAPITAL GBP 259.23

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILL / 06/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILL / 08/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS HILL / 08/11/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 220.93

View Document

22/08/1722 August 2017 25/07/17 STATEMENT OF CAPITAL GBP 250

View Document

11/08/1711 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1711 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1711 August 2017 13/06/17 STATEMENT OF CAPITAL GBP 153.67

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 ADOPT ARTICLES 13/06/2017

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS HILL / 23/05/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O THOMAS HILL 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR SHAHZAD UL HUSSAN SULAMAN

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILL / 05/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 ADOPT ARTICLES 07/05/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILL / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILL / 25/07/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/05/165 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 02/04/16 STATEMENT OF CAPITAL GBP 159.12

View Document

05/05/165 May 2016 ADOPT ARTICLES 02/04/2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM FLAT 14 MARSDENE 7 ST. JOHN'S AVENUE LONDON SW15 2AN ENGLAND

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 168.8

View Document

04/04/164 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 168.8

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 7 FLAT 14 MARSDENE ST JOHNS AVENUE LONDON SW15 2AN UNITED KINGDOM

View Document

01/04/161 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM CLICKSIT APP LIMITED 4TH FLOOR PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 21B CARLTON DRIVE PUTNEY SW15 2BN UNITED KINGDOM

View Document

16/07/1516 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

02/06/152 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 111.5

View Document

02/06/152 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 121.06

View Document

02/06/152 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 108.47

View Document

02/06/152 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 115.13

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 21B CARLTON DRIVE 21B CARLTON DRIVE PUTNEY SW15 2BN UNITED KINGDOM

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILL / 21/05/2015

View Document

25/03/1525 March 2015 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