Advanced company searchLink opens in new window

CLICK BRAND DIGITAL LTD

Company number 06854895

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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