Advanced company searchLink opens in new window

CLICK 'N' ORDER LIMITED

Company number 07260261

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)
23 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 AD01 Registered office address changed from The Base Dallam Lane Warrington WA2 7NG England to 248 Knutsford Road Grappenhall Warrington Cheshire WA4 2TY on 6 March 2023
20 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
04 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
01 Feb 2019 PSC07 Cessation of Ixis It Limited as a person with significant control on 1 February 2019
01 Feb 2019 PSC01 Notification of Michael Andrew Carter as a person with significant control on 1 February 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2018 PSC02 Notification of Ixis It Limited as a person with significant control on 4 December 2018
07 Dec 2018 PSC07 Cessation of Daniel Giovanni Pala as a person with significant control on 4 December 2018
07 Dec 2018 TM01 Termination of appointment of Daniel Giovanni Pala as a director on 4 December 2018
07 Dec 2018 AD01 Registered office address changed from Suite 412B Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England to The Base Dallam Lane Warrington WA2 7NG on 7 December 2018
07 Dec 2018 AP01 Appointment of Mr Michael Andrew Carter as a director on 4 December 2018
23 Aug 2018 AD01 Registered office address changed from Suite 409 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England to Suite 412B Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE on 23 August 2018
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from 752 Knutsford Road Latchford Warrington Cheshire WA4 1JS to Suite 409 Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE on 8 February 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates