- Company Overview for CLICKTECH SOLUTIONS LTD (09899629)
- Filing history for CLICKTECH SOLUTIONS LTD (09899629)
- People for CLICKTECH SOLUTIONS LTD (09899629)
- More for CLICKTECH SOLUTIONS LTD (09899629)
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) |
---|---|---|---|
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
02 Jul 2018 | SH08 | Change of share class name or designation | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | TM01 | Termination of appointment of Michael Ross Burrow as a director on 22 June 2018 | |
21 Jun 2018 | SH02 | Sub-division of shares on 29 March 2018 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
08 Jun 2018 | SH02 | Sub-division of shares on 29 March 2018 | |
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | AP01 | Appointment of Mr Warren Ross Jacobs as a director on 15 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr David Richard Bernal Sharpe as a person with significant control on 15 May 2018 | |
04 May 2018 | PSC01 | Notification of David Richard Bernal Sharpe as a person with significant control on 29 March 2018 | |
04 May 2018 | PSC01 | Notification of Robert Wass as a person with significant control on 29 March 2018 | |
04 May 2018 | PSC07 | Cessation of Adfinity Media Group Ltd as a person with significant control on 29 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Robert Stephen Wass on 13 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
07 Dec 2017 | CH01 | Director's details changed for Mr David Richard Bernard Sharpe on 6 December 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
18 Aug 2017 | PSC02 | Notification of Adfinity Media Group Ltd as a person with significant control on 2 August 2017 | |
18 Aug 2017 | PSC07 | Cessation of Michael Ross Burrow as a person with significant control on 2 August 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 17 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-02
|