CLICK OPERATIONS (UK) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

29/04/2529 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Registered office address changed from Building 3 Leeds City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LN England to 10 Girvan Avenue Manchester M40 3LT on 2024-11-05

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

09/03/249 March 2024 Appointment of Mr Olalekan Emmanuel Ayuba as a director on 2024-03-09

View Document

09/03/249 March 2024 Termination of appointment of Peculiar Anderson Mgbemere as a director on 2024-03-09

View Document

09/03/249 March 2024 Cessation of Peculiar Anderson Mgbemere as a person with significant control on 2024-03-09

View Document

09/03/249 March 2024 Notification of Olalekan Emmanuel Ayuba as a person with significant control on 2024-03-09

View Document

06/03/246 March 2024 Cessation of Tosin Rebecca Salami Akinyosoye as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Tosin Rebecca Salami Akinyosoye as a director on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Peculiar Anderson Mgbemere as a director on 2024-03-06

View Document

06/03/246 March 2024 Notification of Peculiar Anderson Mgbemere as a person with significant control on 2024-03-06

View Document

01/03/241 March 2024 Notification of Tosin Rebecca Salami Akinyosoye as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Cessation of Olalekan Emmanuel Ayuba as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Miss Tosin Rebecca Salami Akinyosoye as a director on 2024-03-01

View Document

01/03/241 March 2024 Appointment of Miss Tosin Rebecca Salami Akinyosoye as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Tosin Rebecca Salami Akinyosoye as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Olalekan Emmanuel Ayuba as a director on 2024-03-01

View Document

21/02/2421 February 2024 Termination of appointment of Tosin Rebecca Salami Akinyosoye as a director on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mr Olalekan Emmanuel Ayuba as a director on 2024-02-21

View Document

21/02/2421 February 2024 Notification of Olalekan Emmanuel Ayuba as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Cessation of Tosin Rebecca Salami Akinyosoye as a person with significant control on 2024-02-21

View Document

17/02/2417 February 2024 Appointment of Miss Tosin Rebecca Salami Akinyosoye as a director on 2024-02-17

View Document

17/02/2417 February 2024 Termination of appointment of Olalekan Emmanuel Ayuba as a director on 2024-02-17

View Document

16/02/2416 February 2024 Cessation of Olalekan Emmanuel Ayuba as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Tosin Rebecca Salami Akinyosoye as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/02/236 February 2023 Registration of charge 143087450001, created on 2023-01-30

View Document

13/10/2213 October 2022 Registered office address changed from 2 Infirmary Street Leeds West Yorkshire LS1 2JP to Building 3 Leeds City West Business Park Gelderd Road Leeds West Yorkshire LS12 6LN on 2022-10-13

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

14/09/2214 September 2022 Registered office address changed from 2 Infirmary Street Leeds LS1 2JP England to 2 Infirmary Street Leeds West Yorkshire LS1 2JP on 2022-09-14

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