CLINKCLINK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Cessation of Alex Edward Pearn as a person with significant control on 2022-10-24 |
10/01/2410 January 2024 | Notification of Clinkclink Ventures Ltd as a person with significant control on 2022-10-24 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Cessation of Timothy James Thomas Ball as a person with significant control on 2022-10-24 |
14/11/2214 November 2022 | Termination of appointment of Timothy James Thomas Ball as a director on 2022-10-24 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/07/2114 July 2021 | Previous accounting period shortened from 2021-01-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
01/07/191 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES THOMAS BALL |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX EDWARD PEARN |
04/01/194 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2019 |
14/09/1814 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
20/11/1720 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/06/1720 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX EDWARD PEARN / 10/01/2017 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES THOMAS BALL / 10/01/2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
16/10/1616 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1617 February 2016 | 26/01/16 STATEMENT OF CAPITAL GBP 200 |
17/02/1617 February 2016 | 26/01/16 STATEMENT OF CAPITAL GBP 150 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, SECRETARY ALISON MORRIS |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX EDWARD PEARN / 04/01/2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX EDWARD PEARN / 02/02/2015 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES THOMAS BALL / 08/08/2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES THOMAS BALL / 22/01/2015 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/04/1221 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1216 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM BEAUFORT HOUSE, 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/02/1122 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES THOMAS BALL / 02/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX EDWARD PEARN / 02/10/2009 |
02/02/102 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/03/093 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX PEAM / 24/02/2009 |
12/02/0912 February 2009 | DIRECTOR APPOINTED ALEX EDWARD PEAM |
16/01/0916 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/01/0822 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/05/0721 May 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | SECRETARY RESIGNED |
31/01/0731 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | DIRECTOR RESIGNED |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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