Advanced company searchLink opens in new window

CLICKBUILD LTD

Company number 09869732

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)
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