CLICK HEARING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Ben Mann on 2025-01-23

View Document

19/02/2519 February 2025 Change of details for Mr Ben Mann as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

09/08/249 August 2024 Change of details for Mrs Laura Mann as a person with significant control on 2024-08-07

View Document

09/08/249 August 2024 Change of details for Mr Ben Mann as a person with significant control on 2024-08-07

View Document

09/08/249 August 2024 Director's details changed for Ben Mann on 2024-08-07

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/09/2322 September 2023 Change of details for Mr Ben Mann as a person with significant control on 2023-09-22

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

09/08/239 August 2023 Notification of Laura Mann as a person with significant control on 2023-08-09

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEN MANN / 03/05/2019

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045048830002

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045048830001

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/12/171 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/08/1411 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/138 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN MANN / 06/08/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATE, DIRECTOR EMMA LOUISE CORNISH LOGGED FORM

View Document

22/05/0822 May 2008 SECRETARY APPOINTED JACQUELINE MANN

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR EMMA CORNISH

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY BENJAMIN MANN

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED BEN MANN

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 27 URBAN AVENUE HORNCHURCH ESSEX RM12 4NU

View Document

01/08/031 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 1ST FLOOR 130 FERRY ROAD HULLBRIDGE ESSEX SS5 6EU

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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