CLICKCOMPUTER LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Application to strike the company off the register

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 17 SCHOONER WALK LOWER UPNOR ROCHESTER ME2 4GZ ENGLAND

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HERRIOTT / 18/04/2018

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/10/1612 October 2016 DIRECTOR APPOINTED MR TAINE CLARK

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR TAINE CLARK

View Document

01/10/161 October 2016 COMPANY NAME CHANGED HOME IT SUPPORT LTD CERTIFICATE ISSUED ON 01/10/16

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HERRIOTT / 05/09/2016

View Document

19/07/1619 July 2016 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