Advanced company searchLink opens in new window

J T R CLICKER LIMITED

Company number 09074227

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP .01
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted