CLIK SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-30 with updates |
15/08/2415 August 2024 | Accounts for a dormant company made up to 2024-06-30 |
24/07/2424 July 2024 | Second filing for the notification of Clik Limited as a person with significant control |
24/07/2424 July 2024 | Second filing for the appointment of Paul David Snowden as a director |
23/07/2423 July 2024 | Resolutions |
22/07/2422 July 2024 | Memorandum and Articles of Association |
18/07/2418 July 2024 | Termination of appointment of Adam Duncan Stevens as a director on 2024-07-17 |
18/07/2418 July 2024 | Registered office address changed from The Tobacco Factory Raleigh Road Bristol BS3 1TF to Unit 305 Zellig Building Gibb Street Birmingham West Midlands B9 4AA on 2024-07-18 |
18/07/2418 July 2024 | Appointment of Mr Jamie Sones as a director on 2024-07-17 |
18/07/2418 July 2024 | Appointment of Mr James Michael Whatmore as a director on 2024-07-17 |
18/07/2418 July 2024 | Termination of appointment of John Edward Adams as a director on 2024-07-17 |
18/07/2418 July 2024 | Termination of appointment of Paul David Snowden as a director on 2024-07-17 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/09/231 September 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Termination of appointment of Charles Pipe-Wolferstan as a director on 2023-06-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/07/215 July 2021 | Withdrawal of a person with significant control statement on 2021-07-05 |
05/07/215 July 2021 | Notification of Clik Limited as a person with significant control on 2021-03-11 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/09/2014 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
05/09/195 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | DIRECTOR APPOINTED MR ADAM DUNCAN STEVENS |
04/09/184 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
03/08/183 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/09/1619 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/11/1516 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/09/1416 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
12/03/1412 March 2014 | Appointment of Director Paul David Snowden as a director |
12/03/1412 March 2014 | DIRECTOR APPOINTED DIRECTOR PAUL DAVID SNOWDEN |
12/03/1412 March 2014 | DIRECTOR APPOINTED DIRECTOR CHARLES PIPE-WOLFERSTAN |
10/03/1410 March 2014 | DIRECTOR APPOINTED DIRECTOR JOHN EDWARD ADAMS |
03/02/143 February 2014 | 28/06/13 STATEMENT OF CAPITAL GBP 100 |
20/09/1320 September 2013 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
11/03/1311 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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