Advanced company searchLink opens in new window

CLICKANDBUY INTERNATIONAL LIMITED

Company number 05661160

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)
01 Jul 2019 AD01 Registered office address changed from C/O T-Systems Limited Futura House Bradbourne Drive Milton Keynes MK7 8AZ United Kingdom to Building K2, Timbold Drive Kents Hill Milton Keynes MK7 6BZ on 1 July 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
13 Nov 2018 AP01 Appointment of Isabelle Sabaud as a director on 1 September 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 TM01 Termination of appointment of Frank-Stephan Hardt as a director on 31 August 2018
02 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with updates
02 Feb 2018 PSC02 Notification of Deutsche Telekom Ag as a person with significant control on 6 April 2016
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jan 2017 TM01 Termination of appointment of Holger Rambach as a director on 31 December 2016
05 Jan 2017 AP01 Appointment of Frank Stoffer as a director on 1 January 2017
05 Jan 2017 TM01 Termination of appointment of Michaela Klitsch as a director on 31 December 2016
05 Jan 2017 AP01 Appointment of Dr Frank-Stephan Hardt as a director on 1 January 2017
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
20 Dec 2016 AD01 Registered office address changed from 6-9 Cynthia Street London N1 9JF to C/O T-Systems Limited Futura House Bradbourne Drive Milton Keynes MK7 8AZ on 20 December 2016
19 Dec 2016 SH20 Statement by Directors
19 Dec 2016 SH19 Statement of capital on 19 December 2016
  • GBP 1,301,008
19 Dec 2016 CAP-SS Solvency Statement dated 29/11/16
19 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 29/11/2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,301,008
18 Sep 2015 MR04 Satisfaction of charge 1 in full
30 Jul 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AP01 Appointment of Michaela Klitsch as a director on 24 July 2015
01 Jul 2015 TM01 Termination of appointment of Ulrich Keudel as a director on 30 June 2015