- Company Overview for CLIC ACCOUNTING LTD (10099834)
- Filing history for CLIC ACCOUNTING LTD (10099834)
- People for CLIC ACCOUNTING LTD (10099834)
- More for CLIC ACCOUNTING LTD (10099834)
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) |
---|---|---|---|
22 Jan 2020 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
13 Jun 2019 | AP01 | Appointment of Mrs Leanne Dawn Terry as a director on 1 June 2019 | |
13 Jun 2019 | AP01 |
Appointment of Mrs Katie Clarke as a director on 1 June 2019
|
|
24 Apr 2019 | TM01 | Termination of appointment of Katie Clarke as a director on 24 April 2019 | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Jan 2019 | AP01 | Appointment of Mrs Donna Martin as a director on 15 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Tania Frankie Amos as a director on 15 January 2019 | |
26 Oct 2018 | PSC01 | Notification of Donna Martin as a person with significant control on 1 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
11 Jul 2018 | AP01 | Appointment of Mrs Tania Frankie Amos as a director on 1 July 2018 | |
11 Jul 2018 | PSC07 | Cessation of Katie Clarke as a person with significant control on 1 July 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jul 2018 | AD01 | Registered office address changed from Shrine Barn, Office 5 Sandling Road Postling Hythe CT21 4HE England to 152-160 Clic Bookkeeping Ltd Kemp House, 152-160 City Road London EC1V 2NX on 1 July 2018 | |
01 Jul 2018 | CH01 | Director's details changed for Miss Katie Ashworth on 30 September 2017 | |
01 Jul 2018 | PSC04 | Change of details for Miss Katie Ashworth as a person with significant control on 30 September 2017 | |
20 Feb 2018 | TM01 | Termination of appointment of Donna Louise Martin as a director on 10 February 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from 12 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL England to Shrine Barn, Office 5 Sandling Road Postling Hythe CT21 4HE on 27 June 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Aug 2016 | AD01 | Registered office address changed from 2 Spring House Dental Street Hythe Kent CT21 5LQ United Kingdom to 12 Old Saltwood Lane Saltwood Hythe Kent CT21 4AL on 9 August 2016 |