SEARCH CLICK GROUP LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-30

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

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

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-01-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-05 with updates

View Document

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

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

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

View Document

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

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-30

View Document

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

View Document

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

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM APT 24205 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 1 BOUNDARY CLOSE HENLOW BEDFORDSHIRE SG16 6FP ENGLAND

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE DUNKLEY

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED PROJECT CREATIONS LTD CERTIFICATE ISSUED ON 20/06/16

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR EUGENE TIMOTHY RUE DUNKLEY

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM THE MEWS 6 CARLING PLACE HITCHIN HERTFORDSHIRE SG5 2TZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/12/147 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS LOUISE CHARLOTTE DUNKLEY

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE DUNKLEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY ENARCO COMPANY SERVICES LTD

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE TIMOTHY RUE DUNKLEY / 01/10/2009

View Document

29/10/0929 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENARCO COMPANY SERVICES LTD / 29/10/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM THE MEWS 6 CARLING PLACE HITCHIN HERTFS SG5 2TZ

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE DUNKLEY / 26/08/2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 4 SOUTHWAYS HOUSE 111 STATION ROAD LOWER STONDON BEDFORDSHIRE SG16 6JJ

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM FLAT 4 111 STATION ROAD LOWER STONDON BEDS SG16 6JJ

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED EUGENE TIMOTHY RUE DUNKLEY

View Document

14/04/0814 April 2008 SECRETARY APPOINTED ENARCO COMPANY SERVICES LTD

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

11/03/0811 March 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


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