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)
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
08 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
30 May 2020 MR01 Registration of charge 056141330001, created on 19 May 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
25 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
25 Mar 2019 PSC07 Cessation of Vivek Vinodrai Shukla as a person with significant control on 8 March 2019
25 Mar 2019 PSC07 Cessation of Chetan Vinodrai Shukla as a person with significant control on 8 March 2019
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Apr 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
22 Feb 2018 PSC02 Notification of Cc Group Services Limited as a person with significant control on 26 January 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
16 Nov 2017 CH01 Director's details changed for Mr Minesh Rasiklal Pattni on 16 November 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
25 Jul 2017 PSC01 Notification of Minesh Rasiklal Pattni as a person with significant control on 25 May 2017
30 Jun 2017 CH01 Director's details changed for Mr Minesh Rasiklal Pattni on 30 June 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 March 2017
  • GBP 135
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 135