Advanced company searchLink opens in new window

CLICK LABORATORIES LIMITED

Company number 08659202

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)
05 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
10 May 2022 PSC02 Notification of Grouchy Limited as a person with significant control on 29 March 2022
10 May 2022 PSC07 Cessation of Piers Nicolai Beres De Grouchy as a person with significant control on 29 March 2022
24 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
19 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
23 Dec 2019 PSC04 Change of details for Mr Piers Nicolai Beres De Grouchy as a person with significant control on 5 November 2019
01 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Oct 2018 AD01 Registered office address changed from 103 Dolphin House Frimley Road Camberley Surrey GU15 2PP to Capital Tower 91 Waterloo Road London SE1 8RT on 26 October 2018
03 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
09 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
14 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 14 April 2018
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
04 Sep 2017 PSC01 Notification of Piers De Grouchy as a person with significant control on 21 August 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 Sep 2015 CH01 Director's details changed for Mr Piers Beres De Grouchy on 1 May 2015