CLIK.COM WEBSITES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

06/06/196 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 22/04/18 STATEMENT OF CAPITAL GBP 50

View Document

20/06/1820 June 2018 CESSATION OF CAROLINE HUNT AS A PSC

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE HUNT

View Document

23/04/1823 April 2018 SECRETARY APPOINTED DR FIONA MICHELLE PEER

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUNT

View Document

03/02/183 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM ELIZABETH HOUSE ELIZABETH HOUSE, 6TH FLOOR LONDON SE1 7NQ ENGLAND

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HUNT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HUGO PEER

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 109 109-117 WATERLOO ROAD LONDON SE1 8UL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 100

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 9 SAVOY STREET SECOND FLOOR LONDON WC2E 7EG

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED CLIKPIC LTD. CERTIFICATE ISSUED ON 30/04/13

View Document

13/01/1313 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM STUDIO 3 5-11 WESTBOURNE GROVE LONDON W2 4UA UNITED KINGDOM

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/01/1220 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 85 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HUGO PEER / 23/08/2011

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUNT / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HUGO PEER / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

16/01/0916 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 25 CHANDLERS ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5YW

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/10/04

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 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