DIGITAL CLICKS LIMITED

Company Documents

DateDescription
22/07/2122 July 2021 Final Gazette dissolved following liquidation

View Document

22/07/2122 July 2021 Final Gazette dissolved following liquidation

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TIMMS

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMMS / 20/02/2015

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD
LITLINGTON
ROYSTON
HERTFORDSHIRE
SG8 0SS
ENGLAND

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM
2A CHEQUERS COURT
HUNTINGDON
CAMBRIDGESHIRE
PE29 3LJ

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
26/28 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 7HP
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM HADDADI / 01/04/2013

View Document

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 29/11/12 STATEMENT OF CAPITAL GBP 200100

View Document

07/02/137 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMMS / 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR NICHOLAS TIMMS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM HADDADI / 01/04/2012

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

01/04/111 April 2011 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