CLIQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

08/04/228 April 2022 Appointment of Mr John David Gorman as a director on 2021-10-26

View Document

06/04/226 April 2022 Registered office address changed from C/O Venthams Limited 51 Lincolns Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/03/2119 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN KENNEDY HERBERT / 15/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RANSCOMBE

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047370680003

View Document

30/08/1630 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 118349.05

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIAS FINE / 04/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 16/07/15 STATEMENT OF CAPITAL GBP 116515.72

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 DIRECTOR APPOINTED MR BRUCE FALKINGHAM

View Document

06/07/156 July 2015 ADOPT ARTICLES 01/06/2015

View Document

01/07/151 July 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/12/1415 December 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED WILLIAM ROBERT RANSCOMBE

View Document

22/11/1322 November 2013 PRE EMPT RIGHTS SHALL NOT APPLY 10/11/2013

View Document

22/11/1322 November 2013 ALTER ARTICLES 10/11/2013

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047370680002

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIAS FINE / 16/04/2012

View Document

22/04/1322 April 2013 07/02/13 STATEMENT OF CAPITAL GBP 109452.39

View Document

27/03/1327 March 2013 09/08/12 STATEMENT OF CAPITAL GBP 108696.94

View Document

07/08/127 August 2012 13/06/12 STATEMENT OF CAPITAL GBP 90720.60

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/05/1221 May 2012 01/08/11 STATEMENT OF CAPITAL GBP 85539.12

View Document

21/05/1221 May 2012 01/08/11 STATEMENT OF CAPITAL GBP 90539.12

View Document

08/05/128 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/09/1110 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 04/10/10 STATEMENT OF CAPITAL GBP 39119.00

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/05/1028 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT NOACH

View Document

14/01/1014 January 2010 CORPORATE SECRETARY APPOINTED VENTHAMS TRUSTEES LIMITED

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GLAISTER

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 11/06/07

View Document

04/02/084 February 2008 £ NC 10000/50000 11/06/

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: C/O VENTHAMS QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 ARTICLES OF ASSOCIATION

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/035 November 2003 DIR RECEIVES MONTHY FEE 21/10/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 S-DIV 08/07/03

View Document

24/09/0324 September 2003 £ NC 100/10000 17/06/03

View Document

24/09/0324 September 2003 NC INC ALREADY ADJUSTED 17/06/03

View Document

24/09/0324 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED WINTER HILL TWENTY SIX LIMITED CERTIFICATE ISSUED ON 10/06/03

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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