- Company Overview for CLICKCHART LIMITED (04551070)
- Filing history for CLICKCHART LIMITED (04551070)
- People for CLICKCHART LIMITED (04551070)
- Charges for CLICKCHART LIMITED (04551070)
- More for CLICKCHART LIMITED (04551070)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |