YOU CLICK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/01/2513 January 2025 | Registered office address changed from 8 Dean Street Mossley Ashton-Under-Lyne OL5 0PE England to 318a Palatine Road Manchester M22 4FW on 2025-01-13 |
03/01/253 January 2025 | Registered office address changed from 318a Palatine Road Manchester M22 4FW England to 8 Dean Street Mossley Ashton-Under-Lyne OL5 0PE on 2025-01-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
07/01/227 January 2022 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX United Kingdom to 318a Palatine Road Manchester M22 4FW on 2022-01-07 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-05-31 |
23/07/2123 July 2021 | Amended total exemption full accounts made up to 2018-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/01/2127 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER |
16/02/1816 February 2018 | DIRECTOR APPOINTED MR PAUL ANTHONY CASSAR |
16/02/1816 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY CASSAR |
16/02/1816 February 2018 | CESSATION OF GRAHAM JAMES FOSTER AS A PSC |
14/02/1814 February 2018 | COMPANY NAME CHANGED GLENAVON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/18 |
24/01/1824 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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