CLICKFLOW SEO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Jonathan Michael Galloway on 2024-12-11

View Document

11/12/2411 December 2024 Director's details changed for Mr Jonathan Michael Galloway on 2024-12-11

View Document

09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

17/04/2417 April 2024 Appointment of Guy Leumi as a director on 2024-03-01

View Document

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

View Accounts

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

11/03/2411 March 2024 Resolutions

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/09/2023 September 2020 23/09/20 STATEMENT OF CAPITAL GBP 30

View Document

23/09/2023 September 2020 23/09/20 STATEMENT OF CAPITAL GBP 40

View Document

22/09/2022 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GALLOWAY / 19/12/2019

View Document

26/11/1926 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/03/1612 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 20

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/03/1522 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JONATHAN GALLOWAY

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL / 01/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM BOHO FOUR CLEVELAND STREET MIDDLESBROUGH CLEVELAND TS2 1AY ENGLAND

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM BOHO ONE BRIDGE STREET WEST MIDDLESBROUGH TS2 1AE UNITED KINGDOM

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM BOHO FOUR CLEVELAND STREET MIDDLESBROUGH CLEVELAND TS2 1AY ENGLAND

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/02/1213 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

13/02/1213 February 2012 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