- Company Overview for CLICK LABORATORIES LIMITED (08659202)
- Filing history for CLICK LABORATORIES LIMITED (08659202)
- People for CLICK LABORATORIES LIMITED (08659202)
- More for CLICK LABORATORIES LIMITED (08659202)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
10 May 2022 | PSC02 | Notification of Grouchy Limited as a person with significant control on 29 March 2022 | |
10 May 2022 | PSC07 | Cessation of Piers Nicolai Beres De Grouchy as a person with significant control on 29 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
23 Dec 2019 | PSC04 | Change of details for Mr Piers Nicolai Beres De Grouchy as a person with significant control on 5 November 2019 | |
01 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP to Capital Tower 91 Waterloo Road London SE1 8RT on 26 October 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 April 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Piers De Grouchy as a person with significant control on 21 August 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | CH01 | Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015 |