CLICK LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Notification of Grouchy Limited as a person with significant control on 2022-03-29

View Document

10/05/2210 May 2022 Cessation of Piers Nicolai Beres De Grouchy as a person with significant control on 2022-03-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS NICOLAI BERES DE GROUCHY / 05/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 103 DOLPHIN HOUSE FRIMLEY ROAD CAMBERLEY SURREY GU15 2PP

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2018

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS DE GROUCHY

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/09/1517 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PIERS BERES DE GROUCHY / 01/05/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS BERES DE GROUCHY / 01/05/2015

View Document

17/09/1517 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/12/1414 December 2014 PREVEXT FROM 31/08/2014 TO 30/09/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM C/O WARREN PRICE DOLPHIN HOUSE 103 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PP

View Document

22/09/1422 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM FLAT 3 105 CLAPHAM COMMON NORTH SIDE, CLAPHAM LONDON SW4 9SH ENGLAND

View Document

21/08/1321 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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