Advanced company searchLink opens in new window

CLICKWORKS LIMITED

Company number 07597245

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)
18 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AD01 Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH United Kingdom on 17 April 2012
16 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 16 April 2012
07 Sep 2011 CH01 Director's details changed for Allie Esiri on 7 September 2011
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100.00
13 Jul 2011 TM01 Termination of appointment of Mark Esiri as a director
13 Jul 2011 AP01 Appointment of Rachel Grigg as a director
13 Jul 2011 AP01 Appointment of Allie Esiri as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/01/2024 under section 1088 of the Companies Act 2006
25 May 2011 CERTNM Company name changed tidal bay LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-04-08
25 May 2011 CONNOT Change of name notice
08 Apr 2011 NEWINC Incorporation