Advanced company searchLink opens in new window

CLICKCHART LIMITED

Company number 04551070

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Sep 2025 MA Memorandum and Articles of Association
05 Sep 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2025 TM02 Termination of appointment of Stephanie Constance Collins as a secretary on 23 August 2025
03 Sep 2025 TM01 Termination of appointment of Martin Neville Garner as a director on 23 August 2025
03 Sep 2025 TM01 Termination of appointment of Benjamin Robert Wood as a director on 23 August 2025
03 Sep 2025 TM01 Termination of appointment of Geoffrey Simon Blaber as a director on 23 August 2025
03 Sep 2025 TM01 Termination of appointment of Michael Walker as a director on 23 August 2025
03 Sep 2025 AP01 Appointment of Mr Gurmit Singh Dhesi as a director on 23 August 2025
14 Aug 2025 CS01 Confirmation statement made on 14 August 2025 with updates
13 Aug 2025 MR04 Satisfaction of charge 045510700001 in full
31 Jul 2025 AA Total exemption full accounts made up to 31 October 2024
16 Jun 2025 CS01 Confirmation statement made on 16 June 2025 with updates
13 Jun 2025 CH01 Director's details changed for Mr Geoffrey Simon Blaber on 13 June 2025
13 Jun 2025 CH01 Director's details changed for Mr Martin Neville Garner on 13 June 2025
28 Jan 2025 MA Memorandum and Articles of Association
28 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re - ratification of error on articles 19/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2025 SH10 Particulars of variation of rights attached to shares
05 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
10 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
05 Jul 2023 SH06 Cancellation of shares. Statement of capital on 22 June 2023
  • GBP 1,984.00
05 Jul 2023 SH03 Purchase of own shares.
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
12 Oct 2022 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 12 October 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021