Advanced company searchLink opens in new window

IKLICK IMAGE LIMITED

Company number 10314320

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)
29 Apr 2024 AD01 Registered office address changed from Flat 22 Hightrees 90 Epsom Road Sutton SM3 9ES England to 1 Jasmine Terrace West Drayton UB7 9AN on 29 April 2024
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
10 Sep 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
10 Sep 2023 AD01 Registered office address changed from 29 Almond Avenue West Drayton UB7 9EL United Kingdom to Flat 22 Hightrees 90 Epsom Road Sutton SM3 9ES on 10 September 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
21 Apr 2020 AA Micro company accounts made up to 31 March 2019
22 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
05 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
22 Jul 2019 AAMD Amended total exemption full accounts made up to 31 August 2017
31 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
16 Aug 2018 AD01 Registered office address changed from 98 Ashbourne Road Mitcham CR4 2BB to 29 Almond Avenue West Drayton UB7 9EL on 16 August 2018
07 May 2018 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
16 Aug 2017 PSC01 Notification of Sivachelvan Jeyaseelan as a person with significant control on 5 August 2016
02 Aug 2017 AD01 Registered office address changed from 26 st. Olaves Walk London SW16 5QQ England to 98 Ashbourne Road Mitcham CR4 2BB on 2 August 2017
05 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted