- Company Overview for CLICK FOR COVER LIMITED (03929933)
- Filing history for CLICK FOR COVER LIMITED (03929933)
- People for CLICK FOR COVER LIMITED (03929933)
- More for CLICK FOR COVER LIMITED (03929933)
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) |
---|---|---|---|
04 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
18 Nov 2015 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 5 June 2015 | |
30 Jul 2015 | AD03 | Register(s) moved to registered inspection location 2 Minster Court London EC3R 7BB | |
30 Jul 2015 | AD02 | Register inspection address has been changed from Callidus Solutions Limited 110 Fenchurch Street London England EC3M 5JT England to 2 Minster Court London EC3R 7BB | |
07 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
16 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
30 Jul 2012 | CH01 | Director's details changed for David Philip Howden on 27 February 2012 | |
10 Jul 2012 | TM02 | Termination of appointment of Hugh Pallot as a secretary | |
09 Jul 2012 | TM01 | Termination of appointment of David Howden as a director | |
06 Jul 2012 | AD01 | Registered office address changed from 16 Eastcheap London EC3M 1BD on 6 July 2012 | |
06 Jul 2012 | AD02 | Register inspection address has been changed | |
05 Jul 2012 | AP04 | Appointment of Callidus Secretaries Limited as a secretary | |
05 Jul 2012 | AP01 | Appointment of David Charles Anthony Walsh as a director | |
05 Jul 2012 | AP03 | Appointment of Michael Benjamin Grist as a secretary | |
09 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB on 5 March 2012 | |
16 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
12 May 2010 | RESOLUTIONS |
Resolutions
|