CLICK AND DO SOFTWARE LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 57B STATION APPROACH WEST BYFLEET KT14 6NE ENGLAND

View Document

26/08/2026 August 2020 DISS40 (DISS40(SOAD))

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/04/2015 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR. MICHAEL RAASCH

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RAASCH

View Document

19/07/1919 July 2019 CESSATION OF DAVID JOHN HARVEY REYNOLDS AS A PSC

View Document

31/05/1931 May 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 DISS40 (DISS40(SOAD))

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/09/1615 September 2016 PREVEXT FROM 31/12/2015 TO 05/04/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 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