CLICK SITE ACQUISITIONS LTD

Company Documents

DateDescription
27/06/2427 June 2024 Termination of appointment of Anita Shrestha Bandak as a director on 2024-06-11

View Document

21/02/2421 February 2024 Order of court to wind up

View Document

12/09/2312 September 2023 Appointment of Mrs Anita Bandak as a director on 2023-08-08

View Document

12/09/2312 September 2023 Termination of appointment of Aaron John Emmett as a director on 2023-08-08

View Document

05/05/235 May 2023 Registered office address changed from 5 Technology Colindeep Lane London NW9 6BX England to 332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios London W10 5AD on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

07/03/237 March 2023 Certificate of change of name

View Document

29/11/2229 November 2022 Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 5 Technology Colindeep Lane London NW9 6BX on 2022-11-29

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

10/07/2010 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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