Advanced company searchLink opens in new window

CLICKMECHANIC LTD

Company number 08297894

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)
29 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
26 Nov 2023 PSC04 Change of details for Mr Andrew Jervis as a person with significant control on 1 December 2022
24 Nov 2023 CH01 Director's details changed for Mr Andrew Jervis on 1 December 2022
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
16 Nov 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
17 Sep 2021 CH01 Director's details changed for Mr Andrew Jervis on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Felix Kenton on 17 September 2021
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 146.6426
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 146.5004
30 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
20 Nov 2020 MR01 Registration of charge 082978940002, created on 26 October 2020
15 May 2020 AD01 Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 15 May 2020
15 May 2020 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 86-90 Paul Street London EC2A 4NE on 15 May 2020
14 May 2020 AD01 Registered office address changed from Centre House 56 Wood Lane London W12 7SB to 86-90 Paul Street London EC2A 4NE on 14 May 2020
01 May 2020 MR04 Satisfaction of charge 082978940001 in full
13 Feb 2020 MR01 Registration of charge 082978940001, created on 11 February 2020
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 145.0781
19 Dec 2019 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates