I CLICK MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/11/165 November 2016 REGISTERED OFFICE CHANGED ON 05/11/2016 FROM OLD HALL FARM BARN 9 NEWPORT ROAD SOUTH WALSHAM NORWICH NORFOLK NR13 6DS

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 20 REGENT ROAD GREAT YARMOUTH NORFOLK NR30 2AF ENGLAND

View Document

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069608600001

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY ENGLAND

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 ARTICLES OF ASSOCIATION

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

13/07/1213 July 2012 INCREASE SHARE CAPITAL/ALLOT SHARES 01/01/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MRS SAMANTHA PANTELLI

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR CHRIS PANTELI

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR GARY ZOUVANI

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR GARY ZOUVANI

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRIS PANTELI

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY ZOUVANI

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR CHRIS PANTELI

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR GARY ZOUVANI

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PANTELI

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRIS PANTELI

View Document

14/07/0914 July 2009 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