- Company Overview for CLICK RETAILING LTD (08441206)
- Filing history for CLICK RETAILING LTD (08441206)
- People for CLICK RETAILING LTD (08441206)
- Insolvency for CLICK RETAILING LTD (08441206)
- More for CLICK RETAILING LTD (08441206)
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) |
---|---|---|---|
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Darren Phillips on 22 December 2016 | |
06 May 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 May 2016 | AD01 | Registered office address changed from Unit 17 Passfield Business Centre Lynchborough Road Passfield Hampshire GU30 7SB to Unit 1 Wyndham Business Park Midhurst West Sussex GU29 9RN on 5 May 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | CH01 | Director's details changed for Mr Darren Phillips on 1 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
07 Mar 2014 | TM01 | Termination of appointment of David Phillips as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Nathan Bowles as a director | |
25 Feb 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 February 2014 | |
12 Mar 2013 | NEWINC |
Incorporation
|