- Company Overview for CLICKMECHANIC LTD (08297894)
- Filing history for CLICKMECHANIC LTD (08297894)
- People for CLICKMECHANIC LTD (08297894)
- Charges for CLICKMECHANIC LTD (08297894)
- More for CLICKMECHANIC LTD (08297894)
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
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 26 February 2021
|
|
18 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 2 February 2021
|
|
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
|
|
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 |