Advanced company searchLink opens in new window

CLICK STORES LTD

Company number 07861539

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)
16 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
06 Jul 2023 CS01 Confirmation statement made on 10 May 2023 with updates
06 Jul 2023 AD01 Registered office address changed from Ehb Ground Floor Turnbridge Mills Quay Street Huddersfield HD1 6QT England to Unit 16/17 Spotland Bridge Mill Mellor Street Rochdale OL11 5BU on 6 July 2023
01 Mar 2023 PSC01 Notification of Mohammed Sajid as a person with significant control on 28 February 2023
01 Mar 2023 PSC07 Cessation of Matthew James Moorhouse as a person with significant control on 28 February 2023
01 Mar 2023 PSC07 Cessation of Daniel John Moorhouse as a person with significant control on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Matthew James Moorhouse as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Daniel John Moorhouse as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr Mohammed Sajid as a director on 28 February 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
22 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
11 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
20 May 2019 PSC01 Notification of Matthew James Moorhouse as a person with significant control on 20 May 2019
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Aug 2018 AD01 Registered office address changed from Whs 4th Floor Tunbridge Mills Quay Street Huddersfield HD1 6QT England to Ehb Ground Floor Turnbridge Mills Quay Street Huddersfield HD1 6QT on 21 August 2018
26 Jun 2018 PSC04 Change of details for Mr Daniel John Moorhouse as a person with significant control on 21 April 2018
15 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Aug 2017 CH01 Director's details changed for Mr Matthew James Moorhouse on 10 August 2017