CLIIK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Change of details for Mr James Paul Broome as a person with significant control on 2016-04-06

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

29/07/2429 July 2024 Change of details for Mrs Rachel Mellissa Broome as a person with significant control on 2016-04-06

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED THE COVE STUDIO LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

11/03/2011 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/11/1821 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT 15 SWINTON HALL INDUSTRIAL ESTATE PENDLEBURY ROAD, SWINTON MANCHESTER M27 4AJ

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL BROOME

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 SHARE PREMIUM A/C BE CANCELLED 03/04/2018

View Document

16/04/1816 April 2018 SOLVENCY STATEMENT DATED 03/04/18

View Document

16/04/1816 April 2018 16/04/18 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1816 April 2018 STATEMENT BY DIRECTORS

View Document

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086256370001

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED MRS RACHEL BROOME

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 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