CLICKTHROUGH MARKETING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from Charter House Sandford Street Lichfield Staffordshire WS13 6QA to Suite 8, 57 High Street Ibstock Leicestershire LE67 6LH on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Philip Neil Robinson as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Philip Neil Robinson on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Suite 8, 57 High Street Ibstock Leicestershire LE67 6LH England to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH on 2025-02-27

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

08/12/228 December 2022 Second filing of Confirmation Statement dated 2021-11-28

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Particulars of variation of rights attached to shares

View Document

30/07/2130 July 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 RE-SUB DIV SHARE AGREEMENT 30/11/2018

View Document

19/12/1819 December 2018 SUB-DIVISION 30/11/18

View Document

19/12/1819 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 200.00

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY LISA MCLAREN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

09/12/159 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

29/12/1429 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL ROBINSON / 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1228 November 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