WHAT THE CLICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Registered office address changed from C/O Grants, Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 2023-03-20

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Registered office address changed from 1 Gilburn Place Shotts Lanarkshire ML7 5ES Scotland to C/O Grants, Moncrieff House 69 West Nile Street Glasgow G1 2QB on 2022-02-09

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL O'NEILL / 12/05/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 55 HIGHFIELD CRESCENT MOTHERWELL LANARKSHIRE ML1 4BN

View Document

26/05/1526 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/155 February 2015 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/02/155 February 2015 RES02

View Document

04/02/154 February 2015 COMPANY RESTORED ON 04/02/2015

View Document

02/01/152 January 2015 STRUCK OFF AND DISSOLVED

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS COLIN FREW / 13/09/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM FLAT 3 2 48 MINERVA WAY GLASGOW G3 8GA UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY TONI HOWDEN

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MR PAUL O'NEILL

View Document

13/07/1113 July 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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