Advanced company searchLink opens in new window

THE CLICK ADVISOR LTD

Company number 07914170

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2021 DS01 Application to strike the company off the register
22 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
22 Mar 2021 CH01 Director's details changed for Mr Matthew David Meecham on 21 March 2021
22 Mar 2021 CH01 Director's details changed for Mr David James Rogers on 21 March 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.07.2021 under section 1088 of the Companies Act 2006
22 Mar 2021 CH03 Secretary's details changed for Mr Matthew David Meecham on 21 March 2021
22 Mar 2021 PSC04 Change of details for Mr David Rogers as a person with significant control on 21 March 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15.07.2021 under section 1088 of the Companies Act 2006
22 Mar 2021 PSC04 Change of details for Mr Matthew Meecham as a person with significant control on 21 March 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 9th Floor, Regent House Heaton Lane Stockport SK4 1BS on 5 January 2017
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Oct 2016 CH01 Director's details changed for Mr Matthew David Meecham on 1 October 2016
03 Oct 2016 CH01 Director's details changed for Mr David James Rogers on 1 October 2016
20 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Jul 2015 CH01 Director's details changed for Mr Matthew David Meecham on 24 July 2015
26 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200