CLICKWRAP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

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

View Accounts

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 65 TONGE MOOR ROAD BOLTON BL2 2DL

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED MOGRADIA

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARA MOGRADIA

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED MAGRADIA / 05/01/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR MUHAMMED MOGRADIA / 05/01/2017

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091568110001

View Document

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

View Accounts

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091568110001

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MRS SARA MOGRADIA

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED MOGRADIA / 17/08/2016

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED MORGRADIA / 22/02/2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARBYSHIRE

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 63 TONGE MOOR ROAD BOLTON BL2 2DL

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR MUHAMMED MORGRADIA

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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