CLICK-RIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from Ashings Northside House Mount Pleasant Barnet EN4 9EB United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2024-03-26

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Change of details for Mr Francois Telemaque as a person with significant control on 2023-11-25

View Document

12/12/2312 December 2023 Secretary's details changed for Francois Telemaque on 2023-11-25

View Document

12/12/2312 December 2023 Director's details changed for Mr Francois Telemaque on 2023-11-25

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 REGISTERED OFFICE CHANGED ON 02/05/2020 FROM OVAL HOUSE 52-54 KENNINGTON OVAL LONDON SE11 5SW ENGLAND

View Document

02/05/202 May 2020 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS TELEMAQUE / 01/04/2020

View Document

02/05/202 May 2020 SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 01/04/2020

View Document

02/05/202 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 01/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 CESSATION OF CHRISTOPHE CYRIL BREFFY AS A PSC

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCOIS TELEMAQUE / 29/08/2019

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE BREFFY

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

26/07/1826 July 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/11/1719 November 2017 SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 01/01/2017

View Document

19/11/1719 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 01/07/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM THE WHITE HOUSE 54 KENNINGTON OVAL LONDON SE11 5SW ENGLAND

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 2A BRODIA ROAD LONDON N16 0ES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 01/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 01/09/2015

View Document

02/09/152 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 9 REDMAN HOUSE PORTPOOL LANE LONDON EC1N 7UA

View Document

15/09/1415 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

26/05/1226 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 20/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE BREFFY / 19/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE BREFFY / 18/09/2008

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 18/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE BREFFY / 12/09/2008

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS TELEMAQUE / 12/09/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 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