- Company Overview for CLICK BRAND DIGITAL LTD (06854895)
- Filing history for CLICK BRAND DIGITAL LTD (06854895)
- People for CLICK BRAND DIGITAL LTD (06854895)
- More for CLICK BRAND DIGITAL LTD (06854895)
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 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Nov 2013 | AD01 | Registered office address changed from C/O Montgomery Swann 1 Mill Street London SE1 2DE England on 30 November 2013 | |
29 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | AD02 | Register inspection address has been changed | |
30 Sep 2013 | AD01 | Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR United Kingdom on 30 September 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
27 Sep 2012 | CH01 | Director's details changed for Mayoor Patel on 1 April 2012 | |
27 Sep 2012 | CH03 | Secretary's details changed for Seema Mayoor Patel on 1 April 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire EN11 8UR U.K. on 23 March 2011 | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mayoor Patel on 1 October 2009 | |
09 Apr 2009 | 288a | Director appointed mayoor patel | |
09 Apr 2009 | 288a | Secretary appointed seema patel |