CLICK CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-27 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-11 with no updates |
26/09/2426 September 2024 | Appointment of Mrs Louise Stevens as a secretary on 2024-06-27 |
26/09/2426 September 2024 | Termination of appointment of Paula Hart as a secretary on 2024-06-27 |
26/09/2426 September 2024 | Appointment of Mrs Louise Stevens as a director on 2024-06-27 |
27/05/2427 May 2024 | Annual accounts for year ending 27 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-27 |
12/01/2412 January 2024 | Confirmation statement made on 2023-11-11 with no updates |
27/05/2327 May 2023 | Annual accounts for year ending 27 May 2023 |
03/05/233 May 2023 | Secretary's details changed for Paula Hart on 2023-04-27 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-05-27 |
03/05/233 May 2023 | Change of details for Mr Colin Derrick Stevens as a person with significant control on 2019-11-12 |
03/05/233 May 2023 | Director's details changed for Mr Colin Derrick Stevens on 2019-11-12 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
27/05/2227 May 2022 | Annual accounts for year ending 27 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-27 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-11 with no updates |
27/05/2127 May 2021 | Annual accounts for year ending 27 May 2021 |
05/05/215 May 2021 | 27/05/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
27/05/2027 May 2020 | Annual accounts for year ending 27 May 2020 |
27/02/2027 February 2020 | 27/05/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070726970002 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 070726970001 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
27/05/1927 May 2019 | Annual accounts for year ending 27 May 2019 |
27/02/1927 February 2019 | 27/05/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
27/05/1827 May 2018 | Annual accounts for year ending 27 May 2018 |
25/05/1825 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | PREVSHO FROM 28/05/2017 TO 27/05/2017 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
27/02/1727 February 2017 | PREVSHO FROM 29/05/2016 TO 28/05/2016 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/12/152 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/05/1522 May 2015 | PREVSHO FROM 30/05/2014 TO 29/05/2014 |
26/02/1526 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
10/12/1410 December 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/01/1428 January 2014 | Annual return made up to 11 November 2013 with full list of shareholders |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER LANCASHIRE M3 2PJ UNITED KINGDOM |
13/12/1313 December 2013 | ADOPT ARTICLES 01/11/2013 |
09/10/139 October 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 100 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/12/1218 December 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
28/08/1228 August 2012 | PREVEXT FROM 30/11/2011 TO 31/05/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/01/123 January 2012 | Annual return made up to 11 November 2011 with full list of shareholders |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVENS / 02/09/2011 |
31/03/1131 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
23/11/1023 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
06/08/106 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULA HART / 22/07/2010 |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEVENS / 22/07/2010 |
16/06/1016 June 2010 | SECRETARY APPOINTED PAULA HART |
16/06/1016 June 2010 | DIRECTOR APPOINTED COLIN STEVENS |
13/11/0913 November 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/11/0911 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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