Advanced company searchLink opens in new window

KLIKASERVICE LIMITED

Company number 07161357

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)
19 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 TM01 Termination of appointment of Stella Jones as a director
21 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 form for Mr Paul John Everett was filed on the 03/04/2012
28 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
28 Feb 2012 CH01 Director's details changed for Stella Victoria Jones on 17 February 2012
28 Feb 2012 CH01 Director's details changed for Mr Paul John Everett on 17 February 2012
07 Nov 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2011 AA Accounts for a dormant company made up to 28 February 2011
09 May 2011 AP01 Appointment of Mr Paul John Everett as a director
  • ANNOTATION A second filed AP01 form for Mr Paul John Everett was filed on the 03/04/2012
21 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for Stella Victoria Jones on 17 February 2011
21 Mar 2011 TM01 Termination of appointment of Alexander Minajew as a director
17 Feb 2010 NEWINC Incorporation