SEARCH CLICK GROUP LTD
Company Documents
| Date | Description | 
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended | 
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended | 
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off | 
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off | 
| 30/10/2430 October 2024 | Micro company accounts made up to 2024-01-30 | 
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued | 
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued | 
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off | 
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 | 
| 23/01/2423 January 2024 | Registered office address changed from 24 Fishponds Road Hitchin SG5 1NR England to 128 City Road London EC1V 2NX on 2024-01-23 | 
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-01-30 | 
| 08/08/238 August 2023 | Confirmation statement made on 2023-07-05 with updates | 
| 23/06/2323 June 2023 | Registered office address changed from 63/66 Hatton Garden, Fifth Floor Suite 23, London 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 24 Fishponds Road Hitchin SG5 1NR on 2023-06-23 | 
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 | 
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-30 | 
| 25/03/2225 March 2022 | Registered office address changed from 24 24 Fishponds Road Hitchin SG5 1NR England to 24 Fishponds Road Hitchin SG5 1NR on 2022-03-25 | 
| 04/03/224 March 2022 | Registered office address changed from 12 Midland Cottages Nightingale Road Hitchin SG5 1RW England to 24 24 Fishponds Road Hitchin SG5 1NR on 2022-03-04 | 
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 | 
| 23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-01-30 | 
| 04/11/214 November 2021 | Registered office address changed from 1 Boundary Close Henlow Bedfordshire SG16 6FP England to 12 Midland Cottages Nightingale Road Hitchin SG5 1RW on 2021-11-04 | 
| 29/07/2129 July 2021 | Registered office address changed from 17a Hermitage Road Hitchin Hertfordshire SG5 1BT England to 1 Boundary Close Henlow Bedfordshire SG16 6FP on 2021-07-29 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates | 
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 | 
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES | 
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES | 
| 18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM APT 24205 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES | 
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 1 BOUNDARY CLOSE HENLOW BEDFORDSHIRE SG16 6FP ENGLAND | 
| 21/01/1821 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | 
| 02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUISE DUNKLEY | 
| 30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | 
| 29/08/1729 August 2017 | 29/08/17 STATEMENT OF CAPITAL GBP 100 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | 
| 20/06/1620 June 2016 | COMPANY NAME CHANGED PROJECT CREATIONS LTD CERTIFICATE ISSUED ON 20/06/16 | 
| 20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/03/1622 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders | 
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 19/10/1519 October 2015 | 16/10/15 STATEMENT OF CAPITAL GBP 2 | 
| 19/10/1519 October 2015 | DIRECTOR APPOINTED MR EUGENE TIMOTHY RUE DUNKLEY | 
| 10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM THE MEWS 6 CARLING PLACE HITCHIN HERTFORDSHIRE SG5 2TZ | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/03/1523 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders | 
| 07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 26/03/1426 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders | 
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 15/03/1315 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders | 
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 15/10/1215 October 2012 | DIRECTOR APPOINTED MRS LOUISE CHARLOTTE DUNKLEY | 
| 15/10/1215 October 2012 | APPOINTMENT TERMINATED, DIRECTOR EUGENE DUNKLEY | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 14/03/1214 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders | 
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 17/03/1117 March 2011 | APPOINTMENT TERMINATED, SECRETARY ENARCO COMPANY SERVICES LTD | 
| 17/03/1117 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders | 
| 02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 29/03/1029 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders | 
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE TIMOTHY RUE DUNKLEY / 01/10/2009 | 
| 29/10/0929 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENARCO COMPANY SERVICES LTD / 29/10/2009 | 
| 04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM THE MEWS 6 CARLING PLACE HITCHIN HERTFS SG5 2TZ | 
| 20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE DUNKLEY / 26/08/2008 | 
| 20/05/0920 May 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | 
| 29/08/0829 August 2008 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 4 SOUTHWAYS HOUSE 111 STATION ROAD LOWER STONDON BEDFORDSHIRE SG16 6JJ | 
| 14/04/0814 April 2008 | SECRETARY APPOINTED ENARCO COMPANY SERVICES LTD | 
| 14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM FLAT 4 111 STATION ROAD LOWER STONDON BEDS SG16 6JJ | 
| 14/04/0814 April 2008 | DIRECTOR APPOINTED EUGENE TIMOTHY RUE DUNKLEY | 
| 12/03/0812 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD | 
| 12/03/0812 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | 
| 11/03/0811 March 2008 | 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