Advanced company searchLink opens in new window

CLIC ACCOUNTING LTD

Company number 10099834

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with updates
20 Nov 2024 CH01 Director's details changed for Mrs Donna Louise Martin on 20 November 2024
09 Sep 2024 AD01 Registered office address changed from 1 Cobden Road Sevenoaks Kent TN13 3UB England to Lime Tree Workshop 11 Lime Tree Walk Sevenoaks Kent TN13 1YH on 9 September 2024
04 Apr 2024 SH10 Particulars of variation of rights attached to shares
04 Apr 2024 SH08 Change of share class name or designation
02 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2024 MA Memorandum and Articles of Association
17 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
22 Jun 2023 PSC04 Change of details for Mrs Donna Martin as a person with significant control on 22 June 2023
14 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
18 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Jul 2021 RP04AP01 Second filing for the appointment of Mrs Katie Clarke as a director
24 Jun 2021 CH01 Director's details changed for Mrs Katie Clarke on 1 June 2021
15 Jun 2021 AD01 Registered office address changed from 152-160 Clic Bookkeeping Ltd Kemp House, 152-160 City Road London EC1V 2NX England to 1 Cobden Road Sevenoaks Kent TN13 3UB on 15 June 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 PSC01 Notification of Katie Clarke as a person with significant control on 1 March 2021
11 Mar 2021 PSC01 Notification of Leanne Dawn Terry as a person with significant control on 1 March 2021
11 Mar 2021 PSC04 Change of details for Mrs Donna Martin as a person with significant control on 1 March 2021
10 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates