Advanced company searchLink opens in new window

CLICKTECH SOLUTIONS LTD

Company number 09899629

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)
15 Jan 2025 CS01 Confirmation statement made on 2 December 2024 with updates
19 Nov 2024 AA Accounts for a small company made up to 30 June 2024
18 Nov 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
02 Jan 2024 CS01 Confirmation statement made on 2 December 2023 with updates
08 Nov 2023 AA Accounts for a small company made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
25 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Loan facility 11/02/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 1,530.87
08 Feb 2022 CS01 Confirmation statement made on 2 December 2021 with updates
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
07 Dec 2021 TM01 Termination of appointment of Thomas William Hampson as a director on 3 December 2021
25 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
02 Dec 2020 AA Accounts for a small company made up to 31 December 2019
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1,520.10
06 Jul 2020 SH08 Change of share class name or designation
06 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2020 TM01 Termination of appointment of Peter Fritchley as a director on 27 January 2020
14 Jan 2020 SH08 Change of share class name or designation
13 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with updates
06 Jan 2020 PSC08 Notification of a person with significant control statement
06 Jan 2020 PSC07 Cessation of Robert Wass as a person with significant control on 2 September 2019