1 CLICK TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 194 Athelstan Road Southampton Hampshire SO19 4DJ on 2023-02-24

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Termination of appointment of Diane Wilson as a director on 2021-11-15

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-18

View Document

25/11/2125 November 2021 Notification of Dirich Limited as a person with significant control on 2021-10-18

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Cessation of Andrew Louis Cunningham Galloway as a person with significant control on 2021-10-18

View Document

16/11/2116 November 2021 Cessation of Dirich Ltd as a person with significant control on 2021-11-15

View Document

26/10/2126 October 2021 Termination of appointment of John Fehr as a director on 2021-10-20

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

20/06/2120 June 2021 Appointment of Miss Rebecca Lynn Doty as a director on 2021-06-18

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Certificate of change of name

View Document

15/06/2115 June 2021 Appointment of Mr Stuart Marray as a director on 2021-06-14

View Document

15/06/2115 June 2021 Director's details changed for Mr Stuart Marray on 2021-06-14

View Document

15/06/2115 June 2021 Appointment of Mr Richard Hornshaw as a director on 2021-06-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2027 January 2020 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