CLICK HOLDINGS LTD

Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Tk Operations Ltd as a person with significant control on 2021-07-05

View Document

14/02/2514 February 2025 Change of details for Tk Operations Ltd as a person with significant control on 2023-05-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Registration of charge 039335270003, created on 2024-05-02

View Document

08/05/248 May 2024 Registration of charge 039335270004, created on 2024-05-02

View Document

03/05/243 May 2024 Satisfaction of charge 039335270002 in full

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/01/2430 January 2024 Appointment of Mr Robin Anthony Smith as a director on 2024-01-30

View Document

22/01/2422 January 2024 Termination of appointment of Asif John Livesey as a director on 2024-01-17

View Document

18/01/2418 January 2024 Appointment of Mr Edward David Roger Eden as a director on 2024-01-17

View Document

03/11/233 November 2023 Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 2023-11-03

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/10/2127 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

22/07/2122 July 2021 Cessation of James Freeman Mclean as a person with significant control on 2021-07-05

View Document

22/07/2122 July 2021 Notification of Tk Operations Ltd as a person with significant control on 2021-07-05

View Document

08/07/218 July 2021 Appointment of Mr Asif John Livesey as a director on 2021-07-05

View Document

08/07/218 July 2021 Termination of appointment of Edward David Roger Eden as a director on 2021-07-05

View Document

08/07/218 July 2021 Termination of appointment of Philip John Davidson as a director on 2021-07-05

View Document

08/07/218 July 2021 Termination of appointment of Mark Stephen Freer as a director on 2021-07-05

View Document

08/07/218 July 2021 Appointment of Mr Huw Llewelyn Lloyd Slater as a director on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES FREEMAN MCLEAN / 18/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREEMAN MCLEAN / 18/01/2020

View Document

15/07/1915 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

09/04/199 April 2019 29/01/19 STATEMENT OF CAPITAL GBP 20.27

View Document

08/04/198 April 2019 ARTICLES OF ASSOCIATION

View Document

08/04/198 April 2019 SUBDIVISION, COMPANY BUSINESS 20/03/2019

View Document

08/04/198 April 2019 ALTER ARTICLES 29/01/2019

View Document

05/04/195 April 2019 SUB-DIVISION 29/01/19

View Document

05/11/185 November 2018 CESSATION OF SIMON DAVID MCLEAN AS A PSC

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MCLEAN

View Document

01/10/181 October 2018 DIRECTOR APPOINTED JILL FRANCES PALMER

View Document

01/10/181 October 2018 DIRECTOR APPOINTED PHILIP JOHN DAVIDSON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MARK FREER

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 13/07/18 STATEMENT OF CAPITAL GBP 20.030

View Document

06/08/186 August 2018 ADOPT ARTICLES 16/07/2018

View Document

02/08/182 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/182 August 2018 ADOPT ARTICLES 13/07/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/163 October 2016 26/01/15 STATEMENT OF CAPITAL GBP 9.07

View Document

03/10/163 October 2016 20/10/14 STATEMENT OF CAPITAL GBP 10.57

View Document

03/10/163 October 2016 15/12/14 STATEMENT OF CAPITAL GBP 9.57

View Document

03/10/163 October 2016 30/10/14 STATEMENT OF CAPITAL GBP 10.47

View Document

03/10/163 October 2016 02/03/15 STATEMENT OF CAPITAL GBP 8.99

View Document

03/10/163 October 2016 30/12/14 STATEMENT OF CAPITAL GBP 10.07

View Document

01/09/161 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1628 June 2016 OFF MARKET PURCHASE OF 251 SHARES 13/01/2016

View Document

21/06/1621 June 2016 05/04/13 STATEMENT OF CAPITAL GBP 0.17

View Document

21/06/1621 June 2016 12/04/13 STATEMENT OF CAPITAL GBP 0.10

View Document

21/06/1621 June 2016 14/10/14 STATEMENT OF CAPITAL GBP 0.22

View Document

21/06/1621 June 2016 16/10/14 STATEMENT OF CAPITAL GBP 0.13

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

23/03/1623 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 7.11

View Document

15/02/1615 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039335270001

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 23RD FLOOR ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1TT UNITED KINGDOM

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/02/1220 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 16/12/11 STATEMENT OF CAPITAL GBP 11.05

View Document

05/12/115 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ALPHA TOWER SUFFOLK STREET BIRMINGHAM WEST MIDLANDS B1 1TT ENGLAND

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 10TH FLOOR ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TT

View Document

11/01/1111 January 2011 SAIL ADDRESS CHANGED FROM: 10TH FLOOR, ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TT UNITED KINGDOM

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FREEMAN MCLEAN / 09/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MCLEAN / 09/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREEMAN MCLEAN / 09/01/2011

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SYDNEY COLLINS / 25/02/2010

View Document

05/03/105 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 SUB DIVISION 30/11/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MCLEAN / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES FREEMAN MCLEAN / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREEMAN MCLEAN / 07/10/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM PEEL PLACE C/O CLICK TRAVEL LTD 50 CARVER STREET BIRMINGHAM WEST MIDLANDS B1 3AS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR MICHAEL COLLINS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 COMPANY NAME CHANGED BEENO.COM LTD CERTIFICATE ISSUED ON 09/05/08

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM C/O MISSMARPLE LTD, PEEL PLACE 50 CARVER STREET BIRMINGHAM WEST MIDLANDS B1 3AS

View Document

07/03/087 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: PEEL PLACE, 50 CARVER STREET BIRMINGHAM WEST MIDLANDS B1 3AS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SL

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM B5 5SL

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: 7 OULTON WAY STAFFORD STAFFORDSHIRE ST16 1SS

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 COMPANY NAME CHANGED MISSMARPLE.CO.UK LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01

View Document

25/02/0025 February 2000 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