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)
21 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Inc by allotment 03/07/2018
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 1,122.81
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 1,111.11
02 Jul 2018 SH08 Change of share class name or designation
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000.00
08 Jun 2018 SH02 Sub-division of shares on 29 March 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/03/2018
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-02
  • GBP 200