Advanced company searchLink opens in new window

CLIQUE CONSULTING LTD

Company number 08588341

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)
26 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
26 Dec 2022 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 30 June 2021
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
20 May 2020 AD01 Registered office address changed from 16 Hopwood Close Newbury RG14 2PG England to 16 Hopwood Close Newbury Berkshire RG14 2PG on 20 May 2020
20 May 2020 AD01 Registered office address changed from 35 Bartholomew Street Newbury RG14 5LL England to 16 Hopwood Close Newbury RG14 2PG on 20 May 2020
22 Apr 2020 AP01 Appointment of Mr Hasan Ahmad as a director on 22 April 2020
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Dec 2019 AD01 Registered office address changed from 63 Bartholomew Street Newbury RG14 7BE England to 35 Bartholomew Street Newbury RG14 5LL on 5 December 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
03 Jan 2019 AA Micro company accounts made up to 30 June 2018
14 Aug 2018 AD01 Registered office address changed from 14 Northcroft Lane Newbury Berkshire RG14 1BU to 63 Bartholomew Street Newbury RG14 7BE on 14 August 2018
05 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 30 June 2017
04 Aug 2017 PSC01 Notification of Ahmad Bhatti as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
15 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
25 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
20 Apr 2015 AD01 Registered office address changed from The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY England to 14 Northcroft Lane Newbury Berkshire RG14 1BU on 20 April 2015