Advanced company searchLink opens in new window

CLYK LTD

Company number 07681552

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)
27 Jan 2025 CH01 Director's details changed for Mr Benjamin Leo Challinor on 22 January 2025
27 Jan 2025 CH01 Director's details changed for Mrs Emma Joy Challinor on 22 January 2025
27 Jan 2025 PSC04 Change of details for Mr Benjamin Leo Challinor as a person with significant control on 22 January 2025
26 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 15 July 2024
17 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 26/07/2024.
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Aug 2023 CERTNM Company name changed clyk tech LIMITED\certificate issued on 13/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-10
25 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
08 Feb 2023 AD01 Registered office address changed from Unit 7 Evolution Business Park Hooters Hall Road Newcastle-Under-Lyme ST5 9QF England to Clyk, Unit 7 Evolution, Hooters Hall Road, Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF on 8 February 2023
23 Aug 2022 AD01 Registered office address changed from 9 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA England to Unit 7 Evolution Business Park Hooters Hall Road Newcastle-Under-Lyme ST5 9QF on 23 August 2022
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 16 July 2022
  • GBP 2
21 Jul 2022 AD01 Registered office address changed from Benjamin Business Guys I.T. 9 Brindley Court Dalewood Road, Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QA United Kingdom to 9 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA on 21 July 2022
21 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
29 Jun 2022 AP01 Appointment of Mrs Emma Joy Challinor as a director on 1 June 2022
04 May 2022 CERTNM Company name changed business guys I.T. LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Jul 2021 CH01 Director's details changed for Mr Benjamin Leo Challinor on 1 December 2015
21 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
10 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 30 June 2018