THE CLICK STUDIOS PORTRAITS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Registered office address changed from 3rd Floor, :Lawford House Albert Place London N3 1QA England to 3rd Floor, Lawford House Albert Place London N3 1QA on 2023-08-09

View Document

16/07/2316 July 2023 Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, :Lawford House Albert Place London N3 1QA on 2023-07-16

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL ENGLAND

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / SIMON DANIEL ORNSTEIN / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DANIEL ORNSTEIN / 07/06/2018

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTANTINA JACK

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DANIEL ORNSTEIN

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/06/1529 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/07/147 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR CORRINE ORNSTEIN

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED SIMON DANIEL ORNSTEIN

View Document

14/06/1314 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/02/1319 February 2013 PREVEXT FROM 31/05/2012 TO 25/11/2012

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 3A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTS WD7 9AD UNITED KINGDOM

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE ORNSTEIN / 25/01/2013

View Document

03/07/123 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

26/05/1126 May 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