Advanced company searchLink opens in new window

CLICK 26 LIMITED

Company number 07108413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 PSC07 Cessation of Gary Hudson as a person with significant control on 29 November 2022
29 Nov 2022 PSC07 Cessation of Lisa Suzanne Hudson as a person with significant control on 29 November 2022
29 Nov 2022 TM02 Termination of appointment of Lisa Hudson as a secretary on 29 November 2022
29 Nov 2022 TM01 Termination of appointment of Lisa Suzanne Hudson as a director on 29 November 2022
29 Nov 2022 TM01 Termination of appointment of Gary Hudson as a director on 29 November 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Waterlooville PO7 7AN to 99 Wey Hill Haslemere Surrey GU27 1HT on 20 September 2021
27 Jul 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
04 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
16 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-07
16 Nov 2017 CONNOT Change of name notice
09 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Dec 2016 CH01 Director's details changed for Mr Gary Hudson on 6 April 2016
20 Dec 2016 CH03 Secretary's details changed for Mrs Lisa Hudson on 19 December 2015
20 Dec 2016 CH01 Director's details changed