Advanced company searchLink opens in new window

CLICKIN SOLUTION LIMITED

Company number 09014893

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2026 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2026 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2025 CS01 Confirmation statement made on 16 March 2025 with no updates
27 Jan 2025 AA Micro company accounts made up to 30 April 2024
16 Sep 2024 AD01 Registered office address changed from 79 Heigham Road London E6 2JJ England to 20-30a Abington Street Northampton NN1 2AJ on 16 September 2024
20 Aug 2024 AA Micro company accounts made up to 30 April 2023
07 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Jul 2022 AD01 Registered office address changed from Northampton Business Centre Lower Harding Street Northampton NN1 2JL England to 79 Heigham Road London E6 2JJ on 21 July 2022
30 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 Sep 2020 TM01 Termination of appointment of Jabir Shah as a director on 1 June 2020
11 Sep 2020 AD01 Registered office address changed from 64-a Gold Street Northampton NN1 1RS England to Northampton Business Centre Lower Harding Street Northampton NN1 2JL on 11 September 2020
27 Apr 2020 AP01 Appointment of Mr Jabir Shah as a director on 1 August 2019
19 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 May 2019 AD01 Registered office address changed from Room No 4, 1st Floor, Broadway Chamber Cranbrook Road Ilford IG1 4DU England to 64-a Gold Street Northampton NN1 1RS on 26 May 2019
16 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
16 Mar 2019 CH01 Director's details changed for Miss Munazza Waseem on 1 March 2019