Advanced company searchLink opens in new window

CLICK LONDON LIMITED

Company number 12603346

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 24/06/2022.
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
14 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted