Advanced company searchLink opens in new window

CLIK HOLDINGS LIMITED

Company number 11454704

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)
18 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
28 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
24 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2024 RP04PSC01 Second filing for the notification of Paul David Snowden as a person with significant control
23 Jul 2024 MA Memorandum and Articles of Association
22 Jul 2024 MR01 Registration of charge 114547040001, created on 18 July 2024
19 Jul 2024 PSC02 Notification of Tracer Management Systems Limited as a person with significant control on 17 July 2024
19 Jul 2024 AD01 Registered office address changed from The Tobacco Factory Raleigh Road Bristol BS3 1TF United Kingdom to Unit 305 Zellig Building Gibb Street Birmingham West Midlands B9 4AA on 19 July 2024
18 Jul 2024 PSC07 Cessation of Paul David Snowden as a person with significant control on 17 July 2024
18 Jul 2024 PSC07 Cessation of John Edward Adams as a person with significant control on 17 July 2024
18 Jul 2024 TM01 Termination of appointment of Adam Duncan Stevens as a director on 17 July 2024
18 Jul 2024 TM01 Termination of appointment of Paul David Snowden as a director on 17 July 2024
18 Jul 2024 TM01 Termination of appointment of John Edward Adams as a director on 17 July 2024
18 Jul 2024 TM02 Termination of appointment of John Edward Adams as a secretary on 17 July 2024
18 Jul 2024 AP01 Appointment of Mr James Michael Whatmore as a director on 17 July 2024
18 Jul 2024 AP01 Appointment of Mr Jamie Sones as a director on 17 July 2024
05 Dec 2023 PSC04 Change of details for Mr John Edward Adams as a person with significant control on 4 May 2023
04 Dec 2023 PSC01 Notification of Paul David Snowden as a person with significant control on 4 May 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 24/04/2024.
04 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
04 Dec 2023 PSC04 Change of details for Mr John Edward Adams as a person with significant control on 4 December 2023
04 Dec 2023 CH01 Director's details changed for Mr John Edward Adams on 4 December 2023
01 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Oct 2023 SH06 Cancellation of shares. Statement of capital on 9 June 2023
  • GBP 64,019
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Sep 2023 AA Total exemption full accounts made up to 30 June 2023