Advanced company searchLink opens in new window

CLICKTOOLS LIMITED

Company number 04027508

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)
28 Oct 2014 TM01 Termination of appointment of Andrew Chapman as a director on 16 September 2014
17 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 629.76
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2021.
10 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2021.
05 Feb 2013 TM01 Termination of appointment of Nicholas Taylor as a director
10 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2012 SH02 Sub-division of shares on 24 July 2012
31 Jul 2012 AP01 Appointment of Damon Cronkey as a director
26 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
25 Jul 2012 TM01 Termination of appointment of Brent Chudoba as a director
01 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Mr Timothy Johnson Maly as a director
18 Jan 2011 AP01 Appointment of Mr Brent Tyler Chudoba as a director
10 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 629.76
10 Jan 2011 SH08 Change of share class name or designation
10 Jan 2011 SH10 Particulars of variation of rights attached to shares
10 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Quoting section 175 16/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2011 CC04 Statement of company's objects
10 Jan 2011 CC01 Notice of Restriction on the Company's Articles
04 Jan 2011 CH01 Director's details changed for Andrew Walker on 4 January 2011
04 Jan 2011 AP01 Appointment of Mr Steven John Mountfield as a director
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1