INTERCLICK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Director's details changed for Mr Adrian Kammerer on 2024-12-16 |
25/06/2525 June 2025 New | Change of details for Mr Adrian Kammerer as a person with significant control on 2025-06-10 |
25/06/2525 June 2025 New | Change of details for Mr Adrian Kammerer as a person with significant control on 2024-12-16 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
25/06/2525 June 2025 New | Director's details changed for Mr Adrian Kammerer on 2025-06-10 |
11/06/2511 June 2025 New | Appointment of a voluntary liquidator |
11/06/2511 June 2025 New | Resolutions |
11/06/2511 June 2025 New | Declaration of solvency |
10/06/2510 June 2025 New | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2025-06-10 |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-09-30 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-09-30 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-09-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
19/10/2219 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with updates |
15/06/2115 June 2021 | Total exemption full accounts made up to 2020-09-30 |
01/07/201 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
01/07/191 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019 |
02/07/182 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
05/05/175 May 2017 | 30/09/16 TOTAL EXEMPTION FULL |
07/07/167 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/06/1518 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/06/1427 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/07/1329 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
21/12/1221 December 2012 | PREVEXT FROM 30/06/2012 TO 30/09/2012 |
13/06/1213 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
07/04/117 April 2011 | APPOINTMENT TERMINATED, SECRETARY STENHAM CONSULTANTS LIMITED |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O STENHAM SUPPORT SERVICES LIMITED 3RD FLOOR 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM |
05/04/115 April 2011 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KAMMERER / 01/10/2009 |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM C/O STENHAM GESTINOR CONSULTANTS LIMITED 3RD FLOOR 180 GREAT PORTLAND STREET LONDON W1W 5QZ |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | SECRETARY APPOINTED STENHAM CONSULTANTS LIMITED |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
01/07/081 July 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
01/07/081 July 2008 | DIRECTOR APPOINTED ADRIAN KAMMERER |
13/06/0813 June 2008 | 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