CLIK.COM WEBSITES LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
26/06/1826 June 2018 | 22/04/18 STATEMENT OF CAPITAL GBP 50 |
20/06/1820 June 2018 | CESSATION OF CAROLINE HUNT AS A PSC |
04/06/184 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HUNT |
23/04/1823 April 2018 | SECRETARY APPOINTED DR FIONA MICHELLE PEER |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT |
03/02/183 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM ELIZABETH HOUSE ELIZABETH HOUSE, 6TH FLOOR LONDON SE1 7NQ ENGLAND |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HUNT |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HUGO PEER |
13/02/1713 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 109 109-117 WATERLOO ROAD LONDON SE1 8UL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
17/06/1617 June 2016 | 14/06/16 STATEMENT OF CAPITAL GBP 100 |
07/12/157 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/06/1516 June 2015 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 9 SAVOY STREET SECOND FLOOR LONDON WC2E 7EG |
03/12/143 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/04/1330 April 2013 | COMPANY NAME CHANGED CLIKPIC LTD. CERTIFICATE ISSUED ON 30/04/13 |
13/01/1313 January 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM STUDIO 3 5-11 WESTBOURNE GROVE LONDON W2 4UA UNITED KINGDOM |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/01/1220 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
24/08/1124 August 2011 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 85 CLERKENWELL ROAD LONDON EC1R 5AR |
23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUGO PEER / 23/08/2011 |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/02/119 February 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUNT / 16/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGO PEER / 16/12/2009 |
16/12/0916 December 2009 | Annual return made up to 27 November 2009 with full list of shareholders |
16/01/0916 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
19/12/0819 December 2008 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 25 CHANDLERS ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5YW |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
04/12/074 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
01/12/041 December 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04 |
08/12/038 December 2003 | SECRETARY RESIGNED |
27/11/0327 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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