YOUR FIRST CLICK LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/10/2331 October 2023 Statement of affairs

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Registered office address changed from Unit 33 Isobel House 46 Victoria Road Surbiton KT6 4JL England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-10-24

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

26/09/2226 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

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

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

View Accounts

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

View Accounts

20/11/1920 November 2019 DIRECTOR APPOINTED MR SIMON ROGER EDMONDSON

View Document

20/11/1920 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 150

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROGER EDMONDSON

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

05/04/195 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

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 47B HIGH STREET HAMPTON WICK KINGSTON UPON THAMES KT1 4DG UNITED KINGDOM

View Document

21/12/1721 December 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