- Company Overview for J T R CLICKER LIMITED (09074227)
- Filing history for J T R CLICKER LIMITED (09074227)
- People for J T R CLICKER LIMITED (09074227)
- Registers for J T R CLICKER LIMITED (09074227)
- More for J T R CLICKER LIMITED (09074227)
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 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
14 Feb 2018 | AP01 | Appointment of Mr Jason Anthony Tabone as a director on 5 January 2018 | |
14 Feb 2018 | PSC01 | Notification of Jason Anthony Tabone as a person with significant control on 5 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Joe Matthew Baker as a director on 5 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Joe Matthew Baker as a person with significant control on 5 January 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Oct 2017 | TM01 | Termination of appointment of Sophie Louise Gordon as a director on 29 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Joe Matthew Baker as a director on 29 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Sophie Louise Gordon as a person with significant control on 29 September 2017 | |
02 Oct 2017 | PSC01 | Notification of Joe Matthew Baker as a person with significant control on 29 September 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Rebecca Ann White as a director on 5 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Miss Sophie Louise Gordon as a director on 5 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Miss Rebecca Ann White on 26 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | CH01 | Director's details changed for Miss Rebecca Ann White on 10 October 2014 | |
26 Aug 2015 | CH01 | Director's details changed for Miss Rebecca Ann White on 6 August 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
15 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|