Advanced company searchLink opens in new window

CLICSOURCE LTD

Company number 12229387

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)
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
  • ANNOTATION Part Rectified The Directors service address (Bachusz Denes Istvan-Terminated appointment) on the AP01 was removed from the public register on 30/11/2022 as it was invalid or ineffective
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