CLIK SOFTWARE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

24/07/2424 July 2024 Second filing for the notification of Clik Limited as a person with significant control

View Document

24/07/2424 July 2024 Second filing for the appointment of Paul David Snowden as a director

View Document

23/07/2423 July 2024 Resolutions

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Termination of appointment of Adam Duncan Stevens as a director on 2024-07-17

View Document

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

View Document

18/07/2418 July 2024 Appointment of Mr Jamie Sones as a director on 2024-07-17

View Document

18/07/2418 July 2024 Appointment of Mr James Michael Whatmore as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of John Edward Adams as a director on 2024-07-17

View Document

18/07/2418 July 2024 Termination of appointment of Paul David Snowden as a director on 2024-07-17

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/09/231 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Charles Pipe-Wolferstan as a director on 2023-06-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/07/215 July 2021 Withdrawal of a person with significant control statement on 2021-07-05

View Document

05/07/215 July 2021 Notification of Clik Limited as a person with significant control on 2021-03-11

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 DIRECTOR APPOINTED MR ADAM DUNCAN STEVENS

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Appointment of Director Paul David Snowden as a director

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED DIRECTOR PAUL DAVID SNOWDEN

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED DIRECTOR CHARLES PIPE-WOLFERSTAN

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED DIRECTOR JOHN EDWARD ADAMS

View Document

03/02/143 February 2014 28/06/13 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1320 September 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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