- Company Overview for IKLICK IMAGE LIMITED (10314320)
- Filing history for IKLICK IMAGE LIMITED (10314320)
- People for IKLICK IMAGE LIMITED (10314320)
- More for IKLICK IMAGE LIMITED (10314320)
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
|