Advanced company searchLink opens in new window

CLICKIN SOLUTION LIMITED

Company number 09014893

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)
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
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
11 May 2018 AD01 Registered office address changed from 509-a160 London Road Barking IG11 8BB England to Room No 4, 1st Floor, Broadway Chamber Cranbrook Road Ilford IG1 4DU on 11 May 2018
07 Feb 2018 AD01 Registered office address changed from 3rd Floor, 86-90 86-90 Paul Street London EC2A 4NE England to 509-a160 London Road Barking IG11 8BB on 7 February 2018
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Nov 2016 AD01 Registered office address changed from 54 Leucha Road London E17 7LG to 3rd Floor, 86-90 86-90 Paul Street London EC2A 4NE on 30 November 2016
12 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1