CLICKSTAR HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
12/12/2412 December 2024 | Change of details for Mr Ross Lindsay Macdonald as a person with significant control on 2024-12-11 |
12/12/2412 December 2024 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 34 South Gyle Crescent Edinburgh City of Edinburgh EH12 9EB on 2024-12-12 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/08/2323 August 2023 | Current accounting period extended from 2023-06-30 to 2023-09-30 |
27/06/2327 June 2023 | Change of details for Mr Christopher Mark Wood as a person with significant control on 2023-01-01 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-17 with updates |
27/06/2327 June 2023 | Notification of Ross Lindsay Macdonald as a person with significant control on 2023-01-01 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/03/231 March 2023 | Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-03-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/11/219 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
09/11/219 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
18/06/2118 June 2021 | Incorporation |
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