THE RIGHT CLICK ONLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/10/2323 October 2023 Notification of Gavin Burgham as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Cessation of Gavin Burgham as a person with significant control on 2023-10-23

View Document

03/10/233 October 2023 Change of details for Mrs Suzanne Elizabeth Burgham as a person with significant control on 2023-09-17

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Appointment of Miss Niamh Grace Kirwan-Coyne as a director on 2023-09-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MISS SUZANNE KIRWAN / 04/07/2019

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURGHAM

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGHAM / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BURGHAM / 19/02/2020

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE KIRWAN / 04/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 COMPANY NAME CHANGED GBS ADVERTISING LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 105 BOWLAND AVENUE LIVERPOOL L16 1JW UNITED KINGDOM

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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