Advanced company searchLink opens in new window

CLIQUE PAYMENT TECH LIMITED

Company number 13871190

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)
03 Sep 2024 AD01 Registered office address changed from 10 Park Place Leeds LS1 2RU England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 September 2024
03 Sep 2024 LIQ02 Statement of affairs
03 Sep 2024 600 Appointment of a voluntary liquidator
03 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-23
12 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
01 Nov 2023 AA Micro company accounts made up to 31 May 2023
25 Aug 2023 TM01 Termination of appointment of Hannah Jaine Stonuary as a director on 25 August 2023
28 Jul 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 May 2023
16 Jun 2023 PSC07 Cessation of Anthony Oliver Pickthall as a person with significant control on 2 June 2023
16 Jun 2023 PSC02 Notification of Clique Payment Holdings Limited as a person with significant control on 2 June 2023
16 Jun 2023 TM01 Termination of appointment of Anthony Oliver Pickthall as a director on 31 May 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
22 Dec 2022 AP01 Appointment of Ms Louisa Alexandra Klouda as a director on 20 December 2022
26 May 2022 AP01 Appointment of Ms Hannah Stonuary as a director on 25 May 2022
25 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-25
  • GBP 1