RITECLICK CONSULTANTS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Current accounting period shortened from 2024-09-30 to 2024-06-30 |
24/04/2424 April 2024 | Micro company accounts made up to 2023-09-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
03/03/223 March 2022 | Micro company accounts made up to 2021-09-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 7-8 DELTA BANK ROAD METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9DJ |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/12/1815 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/11/1712 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/11/1516 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 070294260001 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/09/1529 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 4 STAITHES, THE WATERMARK GATESHEAD TYNE AND WEAR NE11 9SN |
02/12/142 December 2014 | COMPANY NAME CHANGED RITECLICK IT SERVICES LIMITED CERTIFICATE ISSUED ON 02/12/14 |
01/10/141 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
03/10/133 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/04/1311 April 2013 | DIRECTOR APPOINTED MRS LYNNE FINNIGAN |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
08/10/128 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
08/10/128 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MARC SIMPSON |
08/10/128 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 186 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1DJ ENGLAND |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM UNIT 4 STAITHES THE WATERMARK GATESHEAD TYNE & WEAR NE11 9SN UNITED KINGDOM |
17/10/1117 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 01/09/2010 |
19/10/1019 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FINNIGAN / 01/09/2010 |
24/09/0924 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RITECLICK CONSULTANTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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