Advanced company searchLink opens in new window

COMFORT CLICK LIMITED

Company number 05614133

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)
07 Jan 2025 PSC04 Change of details for Mr Minesh Rasiklal Pattni as a person with significant control on 1 January 2025
06 Jan 2025 PSC04 Change of details for Mr Minesh Rasiklal Pattni as a person with significant control on 1 January 2025
06 Jan 2025 PSC05 Change of details for Cc Group Services Limited as a person with significant control on 1 January 2025
06 Jan 2025 CH01 Director's details changed for Mr Chetan Vinodrai Shukla on 1 January 2025
03 Jan 2025 AA Full accounts made up to 30 June 2024
24 Jul 2024 AD01 Registered office address changed from 106 Lower Addiscombe Road Croydon CR0 6AD England to Unit 8, Sevenoaks Enterprise Centre Bat & Ball Road Sevenoaks Kent TN14 5LJ on 24 July 2024
12 Jul 2024 AD01 Registered office address changed from 120 Vale Street Dudley DY3 3XQ England to 106 Lower Addiscombe Road Croydon CR0 6AD on 12 July 2024
11 Jul 2024 PSC05 Change of details for Cc Group Services Limited as a person with significant control on 11 July 2024
11 Jul 2024 PSC04 Change of details for Mr Minesh Rasiklal Pattni as a person with significant control on 11 July 2024
11 Jul 2024 AD01 Registered office address changed from 106 Lower Addiscombe Road Croydon Surrey CR0 6AD to 120 Vale Street Dudley DY3 3XQ on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Chetan Vinodrai Shukla on 11 July 2024
08 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
05 Jun 2024 CH01 Director's details changed for Mr Chetan Vinodrai Shukla on 1 June 2024
01 Mar 2024 TM01 Termination of appointment of Minesh Rasiklal Pattni as a director on 28 February 2024
01 Mar 2024 AP01 Appointment of Mr Chetan Vinodrai Shukla as a director on 28 February 2024
25 Jan 2024 AA Full accounts made up to 30 June 2023
09 Nov 2023 PSC05 Change of details for Cc Group Services Limited as a person with significant control on 9 November 2023
17 Oct 2023 MR04 Satisfaction of charge 056141330001 in full
05 Oct 2023 AA Full accounts made up to 30 June 2022
03 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 SH08 Change of share class name or designation
02 Aug 2023 SH10 Particulars of variation of rights attached to shares
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
04 Jan 2023 CH01 Director's details changed for Mr Minesh Rasiklal Pattni on 4 January 2023