YOU CLICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

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

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Amended total exemption full accounts made up to 2018-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR PAUL ANTHONY CASSAR

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY CASSAR

View Document

16/02/1816 February 2018 CESSATION OF GRAHAM JAMES FOSTER AS A PSC

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED GLENAVON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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