INTERCLICK LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewDirector's details changed for Mr Adrian Kammerer on 2024-12-16

View Document

25/06/2525 June 2025 NewChange of details for Mr Adrian Kammerer as a person with significant control on 2025-06-10

View Document

25/06/2525 June 2025 NewChange of details for Mr Adrian Kammerer as a person with significant control on 2024-12-16

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Adrian Kammerer on 2025-06-10

View Document

11/06/2511 June 2025 NewAppointment of a voluntary liquidator

View Document

11/06/2511 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewDeclaration of solvency

View Document

10/06/2510 June 2025 NewRegistered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2025-06-10

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

05/05/175 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/06/1427 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1329 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

21/12/1221 December 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY STENHAM CONSULTANTS LIMITED

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O STENHAM SUPPORT SERVICES LIMITED 3RD FLOOR 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM

View Document

05/04/115 April 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KAMMERER / 01/10/2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM C/O STENHAM GESTINOR CONSULTANTS LIMITED 3RD FLOOR 180 GREAT PORTLAND STREET LONDON W1W 5QZ

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY APPOINTED STENHAM CONSULTANTS LIMITED

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

01/07/081 July 2008 DIRECTOR APPOINTED ADRIAN KAMMERER

View Document

13/06/0813 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information