- Company Overview for CLICSOURCE LTD (12229387)
- Filing history for CLICSOURCE LTD (12229387)
- People for CLICSOURCE LTD (12229387)
- More for CLICSOURCE LTD (12229387)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
17 Aug 2022 | PSC01 | Notification of Prabhakar Akula as a person with significant control on 15 August 2022 | |
30 Jul 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
30 Jul 2022 | TM01 | Termination of appointment of Bachusz Denes Istvan as a director on 1 July 2022 | |
30 Jul 2022 | PSC07 | Cessation of Denes Istvan Bachusz as a person with significant control on 1 July 2022 | |
30 Jul 2022 | AP01 | Appointment of Mr Prabhakar Akula as a director on 1 July 2022 | |
30 Jul 2022 | AD01 | Registered office address changed from 48 Keats Way West Drayton UB7 9DS England to Coningsby 25High Street High Wycombe HP11 2AG on 30 July 2022 | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
25 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 August 2020 | |
14 Jun 2021 | AD01 | Registered office address changed from 8 Ellerton Street Bradford BD3 8AD England to 48 Keats Way West Drayton UB7 9DS on 14 June 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
15 Apr 2021 | PSC01 | Notification of Denes Istvan Bachusz as a person with significant control on 20 October 2020 | |
15 Apr 2021 | PSC07 | Cessation of Surendra Panchal as a person with significant control on 20 October 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from Studio 2 , Hayes Business Studios Damson Drive Hayes UB3 3DY England to 8 Ellerton Street Bradford BD3 8AD on 15 April 2021 | |
26 Mar 2021 | AP01 |
Appointment of Mr Bachusz Denes Istvan as a director on 20 October 2020
|
|
26 Mar 2021 | TM02 | Termination of appointment of Venkatesh Akula as a secretary on 20 October 2020 | |
26 Mar 2021 | TM01 | Termination of appointment of Venkatesh Akula as a director on 20 October 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 24 West Drive West Drive High Wycombe HP13 6JT England to Studio 2 , Hayes Business Studios Damson Drive Hayes UB3 3DY on 8 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | AD01 | Registered office address changed from 145 Station Road West Drayton UB7 7nd England to 24 West Drive West Drive High Wycombe HP13 6JT on 22 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Surendra Panchal as a director on 18 May 2020 | |
22 May 2020 | AP03 | Appointment of Mr Venkatesh Akula as a secretary on 18 May 2020 |