CLICK NETWORKS LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Notification of Arrow Business Communications Limited as a person with significant control on 2023-04-28

View Document

22/08/2322 August 2023 Cessation of Runkerry Investments Limited as a person with significant control on 2023-04-28

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Termination of appointment of David Andrew Lee as a director on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

29/01/2129 January 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR DAVID ANDREW LEE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3579790006

View Document

26/10/2026 October 2020 ADOPT ARTICLES 30/09/2020

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 PREVEXT FROM 30/04/2020 TO 30/07/2020

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY JENNIFER MAHAFFY

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MAHAFFY

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MAHAFFY

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR RICHARD BRADLEY

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR RICHARD EDWARD BURKE

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 89 WEST REGENT STREET GLASGOW G2 2BA SCOTLAND

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3579790005

View Document

11/08/2011 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

26/11/1826 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3579790004

View Document

08/07/178 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3579790003

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3579790005

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS MAHAFFY / 16/03/2017

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAHAFFY / 16/11/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 160 HOPE STREET GLASGOW G2 2TJ

View Document

10/06/1510 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3579790004

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3579790003

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER EDITH MAHAFFY / 07/04/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS MAHAFFY / 07/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 1 TENNANT AVENUE COLLEGE MILTON SOUTH EAST KILBRIDE GLASGOW G74 5NA

View Document

25/05/1225 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 01/05/11 STATEMENT OF CAPITAL GBP 100

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JOHN MAHAFFY

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1127 April 2011 DISS40 (DISS40(SOAD))

View Document

21/04/1121 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 40 FAIRWAY VIEW PRESTWICK PRESTWICK AYRSHIRE KA9 2SZ UNITED KINGDOM

View Document

15/03/1015 March 2010 SECRETARY APPOINTED JENNIFER EDITH MAHAFFY

View Document

08/04/098 April 2009 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