THE CLICK DESIGN CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-22 with updates |
19/06/2519 June 2025 New | Change of details for Mrs Fiona Burrage as a person with significant control on 2025-06-19 |
19/06/2519 June 2025 New | Change of details for Mr Bobby Burrage as a person with significant control on 2025-06-19 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-22 with updates |
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 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/09/2023 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
15/04/1915 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/08/1823 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
16/01/1816 January 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOBBY BURRAGE |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA BURRAGE |
07/01/177 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAMES BURRAGE / 07/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/07/1625 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BURRAGE / 08/04/2015 |
22/07/1522 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAMES BURRAGE / 26/06/2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BURRAGE / 11/09/2013 |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAMES BURRAGE / 11/09/2013 |
18/07/1318 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
24/04/1324 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BURRAGE / 22/06/2012 |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY BURRAGE / 22/06/2012 |
02/07/122 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM LION HOUSE MUSPOLE STREET NORWICH NORFOLK NR3 1DJ UNITED KINGDOM |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | DIRECTOR APPOINTED MRS FIONA BURRAGE |
05/07/115 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM SEYMOUR HOUSE MUSPOLE STREET NORWICH NORFOLK NR3 1DJ |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1028 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
16/04/1016 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
16/04/1016 April 2010 | PREVSHO FROM 30/06/2010 TO 31/12/2009 |
22/06/0922 June 2009 | 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