Advanced company searchLink opens in new window

CLICK GROUP IRL LTD

Company number 11503168

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 AD01 Registered office address changed from 700 Dorchester Road 700 Dorchester Road Weymouth DT3 5LA United Kingdom to Regus , Regal House, 70 London Road Twickenham Middlesex TW1 3QS on 3 August 2022
24 May 2022 AA Accounts for a dormant company made up to 31 August 2021
06 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 AA Micro company accounts made up to 31 August 2020
18 Jan 2021 AD01 Registered office address changed from Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB to 700 Dorchester Road 700 Dorchester Road Weymouth DT3 5LA on 18 January 2021
10 Sep 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2020 PSC01 Notification of Toby James Price as a person with significant control on 1 December 2019
10 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
10 Sep 2020 TM01 Termination of appointment of Stephen Norton as a director on 1 December 2019
10 Sep 2020 AP01 Appointment of Mr Toby James Price as a director on 1 December 2019
10 Sep 2020 PSC07 Cessation of Stephen Norton as a person with significant control on 1 December 2019
20 Aug 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB on 20 August 2020
03 Feb 2020 AD01 Registered office address changed from Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB to 27 Old Gloucester Street London WC1N 3AX on 3 February 2020
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
13 Dec 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 4 Inwood Business Centre Whitton Road Hounslow TW3 2EB on 13 December 2019
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 100