- Company Overview for CRAFTY CLICKS LIMITED (07368614)
- Filing history for CRAFTY CLICKS LIMITED (07368614)
- People for CRAFTY CLICKS LIMITED (07368614)
- Charges for CRAFTY CLICKS LIMITED (07368614)
- More for CRAFTY CLICKS LIMITED (07368614)
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) |
---|---|---|---|
31 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
03 Dec 2021 | MR01 | Registration of charge 073686140002, created on 26 November 2021 | |
20 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
20 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
20 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
24 Aug 2021 | AD01 | Registered office address changed from St. Andrews House St. Mary's Walk Maidenhead SL6 1QZ to 10-12 Eastcheap First Floor London EC3M 1AJ on 24 August 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Gerard John Gualtieri on 15 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 28 January 2021 | |
09 Feb 2021 | PSC02 | Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 28 January 2021 | |
05 Jan 2021 | MR01 | Registration of charge 073686140001, created on 24 December 2020 | |
29 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
29 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
29 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
29 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
14 Nov 2019 | AP01 | Appointment of Mr Joshua Rowe as a director on 6 November 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Antony John Towers as a director on 1 November 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
20 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | SH08 | Change of share class name or designation | |
09 May 2019 | AP01 | Appointment of Mr Antony John Towers as a director on 26 April 2019 | |
09 May 2019 | AP01 | Appointment of Mr Gerard John Gualtieri as a director on 26 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of Adam Wojciech Stylo as a director on 26 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of Melinda Stylo as a director on 26 April 2019 |