CLICK TELECOM LIMITED

Company Documents

DateDescription
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM SUITE 7 43 WHITE FRIARS CHESTER CH1 1AD UNITED KINGDOM

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN STEPHEN DOAK / 01/08/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O JAMES DOAK CARNOUSTIE HOUSE KELVIN CLOSE WARRINGTON WA3 7PB

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN STEPHEN DOAK / 23/02/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN STEPHEN DOAK / 18/12/2015

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

30/07/1530 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/1522 May 2015 24/01/15 STATEMENT OF CAPITAL GBP 700

View Document

12/02/1512 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 67 BRIDGE STREET ROW EAST CHESTER CH1 1NW

View Document

18/02/1418 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR SALLIE EHLEN

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1224 January 2012 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