CLIQUE CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
| 26/12/2326 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 26/12/2226 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/12/2127 December 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/06/2127 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 35 BARTHOLOMEW STREET NEWBURY RG14 5LL ENGLAND |
| 20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 16 HOPWOOD CLOSE NEWBURY RG14 2PG ENGLAND |
| 22/04/2022 April 2020 | DIRECTOR APPOINTED MR HASAN AHMAD |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 05/12/195 December 2019 | REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 63 BARTHOLOMEW STREET NEWBURY RG14 7BE ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 14 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD BHATTI |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/08/1615 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 20/04/1520 April 2015 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM THE RECTORY 1 TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 1DY ENGLAND |
| 06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM CROFT HOUSE 14 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/08/148 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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