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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/21
24 Apr 2019 TM01 Termination of appointment of Katie Clarke as a director on 24 April 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
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