CLICKTOOLS LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the company off the register

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Statement of capital on 2021-10-19

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Second filing of the annual return made up to 2015-07-05

View Document

04/10/214 October 2021 Resolutions

View Document

30/09/2130 September 2021 Termination of appointment of Bertil Majer as a director on 2021-09-30

View Document

29/09/2129 September 2021 Second filing of Confirmation Statement dated 2016-07-05

View Document

29/09/2129 September 2021 Second filing of Confirmation Statement dated 2017-07-05

View Document

29/09/2129 September 2021 Second filing of Confirmation Statement dated 2018-07-05

View Document

27/09/2127 September 2021 Second filing of the annual return made up to 2014-07-05

View Document

27/09/2127 September 2021 Second filing of the annual return made up to 2013-07-05

View Document

06/07/216 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

20/06/2120 June 2021

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR BERTIL MAJER

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR YU-HO CHEUNG

View Document

15/10/1915 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1915 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

15/10/1915 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM SUITE 7, BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR. RENAUD HEYD

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN FURLONG

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR DREW GRASHAM

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN FURLONG

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR. YU-HO CHEUNG

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROXANNE OULMAN

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED DREW WESLEY GRASHAM

View Document

02/08/182 August 2018 Confirmation statement made on 2018-07-05 with updates

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

11/09/1711 September 2017 Confirmation statement made on 2017-07-05 with updates

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY ROXANNE OULMAN

View Document

07/02/177 February 2017 DIRECTOR APPOINTED KEVIN JOSEPH FURLONG

View Document

07/02/177 February 2017 SECRETARY APPOINTED KEVIN JOSEPH FURLONG

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ROXANNE MARIE OULMAN / 15/11/2016

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR BOB COREY

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Confirmation statement made on 2016-07-05 with updates

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR DAVID JACKSON

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual return made up to 2015-07-05 with full list of shareholders

View Document

06/11/146 November 2014 SECRETARY APPOINTED ROXANNE MARIE OULMAN

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON

View Document

05/11/145 November 2014 DIRECTOR APPOINTED ROXANNE MARIE OULMAN

View Document

05/11/145 November 2014 DIRECTOR APPOINTED BOBBIE LEE COREY

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOUNTFIELD

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPMAN

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MALY

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAMON CRONKEY

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 2014-07-05 with full list of shareholders

View Document

18/07/1418 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

10/09/1310 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 2013-07-05 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

10/09/1210 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 SUB-DIVISION 24/07/12

View Document

04/09/124 September 2012 ADOPT ARTICLES 24/07/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED DAMON CRONKEY

View Document

26/07/1226 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRENT CHUDOBA

View Document

01/09/111 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR BRENT TYLER CHUDOBA

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR TIMOTHY JOHNSON MALY

View Document

10/01/1110 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1110 January 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

10/01/1110 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1110 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 629.76

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR STEVEN JOHN MOUNTFIELD

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKER / 04/01/2011

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/1013 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/109 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 618.76

View Document

09/12/109 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TAYLOR / 05/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKER / 05/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHAPMAN / 05/07/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM CLARENDON ENTERPRISE CENTRE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1HL

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPMAN / 08/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: GROUND FLOOR 4 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DOREST BH8 8JQ

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED CLICKTOOLS.COM LIMITED CERTIFICATE ISSUED ON 26/09/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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