CLIIQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

22/10/2422 October 2024 Change of details for Mr Richard Chambury as a person with significant control on 2024-07-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

06/08/246 August 2024 Cessation of Shaun Curry as a person with significant control on 2024-08-06

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Termination of appointment of Shaun Curry as a director on 2023-04-26

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-05-20

View Document

20/02/2320 February 2023 Second filing of Confirmation Statement dated 2022-12-07

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Shaun Curry on 2022-12-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-02-11

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2018-04-19

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Sub-division of shares on 2021-06-23

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-07

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

09/12/209 December 2020 01/10/20 STATEMENT OF CAPITAL GBP 222.53

View Document

09/12/209 December 2020 07/12/20 STATEMENT OF CAPITAL GBP 260.77

View Document

09/12/209 December 2020 02/08/19 STATEMENT OF CAPITAL GBP 216.49

View Document

09/12/209 December 2020 23/12/19 STATEMENT OF CAPITAL GBP 218.89

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 06/08/19 STATEMENT OF CAPITAL GBP 200

View Document

01/08/191 August 2019 SUB-DIVISION 22/07/19

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 Statement of capital following an allotment of shares on 2019-02-11

View Document

11/02/1911 February 2019 11/02/19 STATEMENT OF CAPITAL GBP 200

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/01/1917 January 2019 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED PIXELRIGHTS LIMITED CERTIFICATE ISSUED ON 17/12/18

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN CURRY / 02/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN CURRY / 02/11/2018

View Document

02/11/182 November 2018 CESSATION OF MEHUL DEVANI AS A PSC

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CURRY / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES CHAMBURY / 02/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHAMBURY / 02/11/2018

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN CURRY / 02/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN CURRY / 23/04/2018

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHAMBURY

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHUL DEVANI

View Document

19/04/1819 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1819 April 2018 Statement of capital following an allotment of shares on 2018-04-19

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 5 FITZHARDINGE STREET MARYLEBONE LONDON W1H 6ED ENGLAND

View Document

16/02/1816 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED PIXELRIGHTS NAME HOLDER LTD CERTIFICATE ISSUED ON 16/02/18

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR RICHARD CHARLES CHAMBURY

View Document

22/12/1722 December 2017 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