CLICK 19 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Registered office address changed from Unit 6 Poplars Court Nottingham NG7 2RR England to Bridgford Business Centre 29 Bridgford Road West Bridgford Nottingham NG2 6AU on 2023-11-22

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2018-08-13

View Document

15/11/2115 November 2021 Second filing of a statement of capital following an allotment of shares on 2018-03-25

View Document

14/11/2114 November 2021 Change of details for Mr Marvin Rounce as a person with significant control on 2018-03-25

View Document

14/11/2114 November 2021 Change of details for Mrs Dale Rounce as a person with significant control on 2021-11-13

View Document

14/11/2114 November 2021 Registered office address changed from Unit 6 Unit 6 Poplars Court Nottingham NG7 2RR England to Unit 6 Poplars Court Nottingham NG7 2RR on 2021-11-14

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 6TH FLOOR, CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS ENGLAND

View Document

29/05/2029 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 20 THE ROPEWALK SECOND FLOOR ROOM 4 NOTTINGHAM NG1 5DT ENGLAND

View Document

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

View Accounts

03/12/193 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

13/08/1813 August 2018 Confirmation statement made on 2018-08-13 with no updates

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/03/1825 March 2018 25/03/18 STATEMENT OF CAPITAL GBP 1

View Document

25/03/1825 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE ROUNCE

View Document

25/03/1825 March 2018 Statement of capital following an allotment of shares on 2018-03-25

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM BRIDGFORD HOUSE PAVILION ROAD WEST BRIDGFORD NOTTINGHAM NG2 5AW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS DALE ROUNCE

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM TRENT BUSINESS CENTRE THOROTON ROAD WEST BRDIGFORD NOTTINGHAM NG2 5FT ENGLAND

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 54-56 HIGH PAVEMENT LACE MARKET NOTTINGHAM NG1 1HW ENGLAND

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DALE ROUNCE / 11/07/2015

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DALE ROUNCE / 11/07/2015

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DALE KIME / 11/07/2015

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN ROUNCE / 01/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS DALE KIME / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN ROUNCE / 10/08/2015

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 19 SCARF WALK NOTTINGHAM NG11 7DH UNITED KINGDOM

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MISS DALE KIME

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information