CLICKZ GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

20/02/2320 February 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-02-19

View Document

20/02/2320 February 2023 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MYGUIDES LIMITED / 09/10/2020

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MYGUIDES LIMITED / 28/04/2020

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 5TH FLOOR, TRANSLATION & INNOVATION HUB IMPERIAL COLLEGE WHITE CITY CAMPUS 80 WOOD LANE LONDON W12 0BZ UNITED KINGDOM

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

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

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 5TH FLOOR TRANSLATION & INNOVATION HUB, IMPERIAL COLLEGE WHI 80 WOOD LANE LONDON W12 0BZ UNITED KINGDOM

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MYGUIDES LIMITED / 02/10/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MYGUIDES LIMITED / 12/06/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

03/04/193 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094479170001

View Document

14/06/1814 June 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 SAIL ADDRESS CREATED

View Document

22/02/1822 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 COMPANY NAME CHANGED BROAD PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/05/15

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED CLICKZSES EVENTS LTD CERTIFICATE ISSUED ON 27/03/15

View Document

19/02/1519 February 2015 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