- Company Overview for CLIK.COM WEBSITES LTD (04978170)
- Filing history for CLIK.COM WEBSITES LTD (04978170)
- People for CLIK.COM WEBSITES LTD (04978170)
- More for CLIK.COM WEBSITES LTD (04978170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
26 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2018
|
|
20 Jun 2018 | PSC07 | Cessation of Caroline Hunt as a person with significant control on 22 April 2018 | |
04 Jun 2018 | SH03 | Purchase of own shares. | |
23 Apr 2018 | AP03 | Appointment of Dr Fiona Michelle Peer as a secretary on 23 April 2018 | |
23 Apr 2018 | TM02 | Termination of appointment of Caroline Hunt as a secretary on 23 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Timothy John Hunt as a director on 23 April 2018 | |
03 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from Elizabeth House Elizabeth House, 6th Floor London SE1 7NQ England to 168 Arthur Road London SW19 8AQ on 27 October 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Caroline Hunt as a person with significant control on 14 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Thomas Hugo Peer as a person with significant control on 6 April 2016 | |
13 Feb 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 109 109-117 Waterloo Road London SE1 8UL to Elizabeth House Elizabeth House, 6th Floor London SE1 7NQ on 15 November 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |