- Company Overview for CLICKBUILD LTD (09869732)
- Filing history for CLICKBUILD LTD (09869732)
- People for CLICKBUILD LTD (09869732)
- More for CLICKBUILD LTD (09869732)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 28 November 2023 | |
13 May 2024 | CH01 | Director's details changed for Mr Ramesh Chhaganlal Chhatralia on 1 May 2024 | |
07 Jan 2024 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
07 Jan 2024 | AD01 | Registered office address changed from Unit 60, Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB England to Unit 60a Hallmark Trading Centre Fourth Way Wembley Middx HA90LB on 7 January 2024 | |
18 Sep 2023 | AA | Unaudited abridged accounts made up to 28 November 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
28 Aug 2022 | AA | Unaudited abridged accounts made up to 28 November 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
28 Nov 2021 | AA | Unaudited abridged accounts made up to 28 November 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
06 Nov 2019 | AD01 | Registered office address changed from Unit 60, Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB England to Unit 60, Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Ramesh Chhaganlal Chhatralia on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Ramesh Chhaganlal Chhatralia on 6 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 60, Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB on 6 November 2019 | |
28 Aug 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
17 Oct 2018 | CH01 | Director's details changed for Mr Ramesh Chhaganlal Chhatralia on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London Middx N1 7GU England to 20-22 Wenlock Road London N1 7GU on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Unit 60, Hallmark Trading Centre Fourth Way Wembley Middx HA9 0LB England to 20-22 Wenlock Road London Middx N1 7GU on 17 October 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 November 2016 |