- Company Overview for CLICK LONDON LIMITED (12603346)
- Filing history for CLICK LONDON LIMITED (12603346)
- People for CLICK LONDON LIMITED (12603346)
- More for CLICK LONDON LIMITED (12603346)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
13 May 2024 | PSC04 | Change of details for Mr Christopher Martin Andrew Cunningham as a person with significant control on 12 May 2024 | |
13 May 2024 | CH01 | Director's details changed for Mr Christopher Martin Andrew Cunningham on 12 May 2024 | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
30 May 2023 | PSC04 | Change of details for Mr Christopher Martin Andrew Cunningham as a person with significant control on 13 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr Christopher Martin Andrew Cunningham on 13 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
24 Jun 2022 | RP04TM01 | Second filing for the termination of Mark Pendred as a director | |
31 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
13 May 2022 | TM01 |
Termination of appointment of Mark Pendred as a director on 24 December 2020
|
|
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mr Christopher Martin Andrew Cunningham as a person with significant control on 24 December 2020 | |
14 Jul 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
14 Jul 2021 | PSC07 | Cessation of Mark Pendred as a person with significant control on 24 December 2020 | |
21 May 2021 | PSC01 | Notification of Mark Pendred as a person with significant control on 24 December 2020 | |
21 May 2021 | PSC04 | Change of details for Mr Christopher Martin Andrew Cunningham as a person with significant control on 24 December 2020 | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
27 Jan 2021 | AP01 | Appointment of Mr Mark Pendred as a director on 24 December 2020 | |
24 Aug 2020 | AD01 | Registered office address changed from 8 Coles Green Road London NW2 7ER England to Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD on 24 August 2020 | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-14
|