THE CLICK DESIGN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

19/06/2519 June 2025 NewChange of details for Mrs Fiona Burrage as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 NewChange of details for Mr Bobby Burrage as a person with significant control on 2025-06-19

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

24/06/2124 June 2021 Registered office address changed from Evolution House Delft Way Norwich Norfolk NR6 6BB to 11 Netherconesford 93-95 King Street Norwich Norfolk NR1 1PW on 2021-06-24

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

16/01/1816 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY BURRAGE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA BURRAGE

View Document

07/01/177 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAMES BURRAGE / 07/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BURRAGE / 08/04/2015

View Document

22/07/1522 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAMES BURRAGE / 26/06/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BURRAGE / 11/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAMES BURRAGE / 11/09/2013

View Document

18/07/1318 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BURRAGE / 22/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY BURRAGE / 22/06/2012

View Document

02/07/122 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM LION HOUSE MUSPOLE STREET NORWICH NORFOLK NR3 1DJ UNITED KINGDOM

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS FIONA BURRAGE

View Document

05/07/115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SEYMOUR HOUSE MUSPOLE STREET NORWICH NORFOLK NR3 1DJ

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1028 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

22/06/0922 June 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