- Company Overview for CLICKINON WEB INNOVATIONS LIMITED (08064599)
- Filing history for CLICKINON WEB INNOVATIONS LIMITED (08064599)
- People for CLICKINON WEB INNOVATIONS LIMITED (08064599)
- More for CLICKINON WEB INNOVATIONS LIMITED (08064599)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 May 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St. Albans Herts AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 5 August 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
14 May 2021 | PSC04 | Change of details for Mr Paul Spillman as a person with significant control on 22 April 2021 | |
14 May 2021 | CH01 | Director's details changed for Mrs Lisa Jayne Spillman on 22 April 2021 | |
14 May 2021 | CH01 | Director's details changed for Mr Paul Henry Spillman on 22 April 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
28 May 2020 | CH01 | Director's details changed for Mr Paul Henry Spillman on 23 May 2020 | |
28 May 2020 | CH01 | Director's details changed for Mrs Lisa Jayne Spillman on 23 May 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
15 May 2019 | PSC04 | Change of details for Mr Paul Spillman as a person with significant control on 10 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Matthew Pawson as a person with significant control on 10 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mr David Dennis as a person with significant control on 10 May 2019 | |
22 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
08 May 2018 | CH01 | Director's details changed for Mr Paul Henry Spillman on 8 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mrs Lisa Jayne Spillman on 8 May 2018 |