- Company Overview for CLICKSCO DIGITAL (UK) LIMITED (10076689)
- Filing history for CLICKSCO DIGITAL (UK) LIMITED (10076689)
- People for CLICKSCO DIGITAL (UK) LIMITED (10076689)
- More for CLICKSCO DIGITAL (UK) LIMITED (10076689)
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) |
---|---|---|---|
02 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
25 Mar 2024 | AP01 | Appointment of Mr Stephen Netzley as a director on 18 March 2024 | |
25 Mar 2024 | CH01 | Director's details changed for Mr Philippe Tia Tiong Fat on 22 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr Gaetan Marie Durocher as a director on 18 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Mr Philippe Tia Tiong Fat as a director on 15 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Alan Ralston Adamson as a director on 15 March 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Paula Jane Heasman as a director on 22 March 2024 | |
02 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
19 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
18 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
26 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
04 Nov 2020 | PSC02 | Notification of All Response Media Limited as a person with significant control on 14 October 2019 | |
04 Nov 2020 | PSC07 | Cessation of Lesley Ann Rowe as a person with significant control on 14 October 2019 | |
25 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Feb 2020 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN on 14 February 2020 | |
25 Nov 2019 | TM01 | Termination of appointment of Stephen Shutts as a director on 5 November 2019 | |
23 Oct 2019 | AP01 | Appointment of Paula Jane Heasman as a director on 14 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Colin Lloyd Gillespie as a director on 14 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Andrew Paul Sloan as a director on 14 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Alan Ralston Adamson as a director on 14 October 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates |