CLICKBOOST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-19 with no updates |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-07-31 |
| 10/03/2510 March 2025 | Registered office address changed from The Social Hub Clickboost Office 12, 15 Candleriggs Glasgow G1 1TQ Scotland to The Social Hub Office 13 15 Candleriggs Glasgow G1 1TQ on 2025-03-10 |
| 31/07/2431 July 2024 | Change of details for Mr Gordon Campbell as a person with significant control on 2019-08-02 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 31/07/2431 July 2024 | Registered office address changed from 300 Bath Street Glasgow G2 4LH Scotland to The Social Hub Clickboost Office 12, 15 Candleriggs Glasgow G1 1TQ on 2024-07-31 |
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 31/07/2431 July 2024 | Notification of Scott Beveridge as a person with significant control on 2019-08-02 |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 25/04/2325 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 27/04/2227 April 2022 | Micro company accounts made up to 2021-07-31 |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 30/10/2130 October 2021 | Compulsory strike-off action has been discontinued |
| 29/10/2129 October 2021 | Registered office address changed from 204 Bath Street Glasgow G2 4HW Scotland to 300 Bath Street Glasgow G2 4LH on 2021-10-29 |
| 29/10/2129 October 2021 | Appointment of Mr Scott Beveridge as a director on 2021-04-01 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 100 WEST GEORGE STREET GLASGOW G2 1PP SCOTLAND |
| 15/05/2015 May 2020 | Registered office address changed from , 100 West George Street, Glasgow, G2 1PP, Scotland to 300 Bath Street Glasgow G2 4LH on 2020-05-15 |
| 02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 20/07/1820 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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