- Company Overview for COMFORT CLICK LIMITED (05614133)
- Filing history for COMFORT CLICK LIMITED (05614133)
- People for COMFORT CLICK LIMITED (05614133)
- Charges for COMFORT CLICK LIMITED (05614133)
- More for COMFORT CLICK LIMITED (05614133)
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
|
|
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 25 May 2017
|