- Company Overview for CLICKDO LTD (08680965)
- Filing history for CLICKDO LTD (08680965)
- People for CLICKDO LTD (08680965)
- More for CLICKDO LTD (08680965)
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) |
---|---|---|---|
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
12 Oct 2023 | PSC04 | Change of details for Mr Paththage Himal Dilanka Fernando as a person with significant control on 12 October 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Paththage Himal Dilanka Fernando on 10 November 2020 | |
16 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
17 Aug 2022 | CH01 | Director's details changed for Mr Paththage Himal Dilanka Fernando on 10 November 2020 | |
16 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Paththage Himal Dilanka Fernando on 15 July 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Paththage Himal Dilanka Fernando on 15 July 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mr Paththage Himal Dilanka Fernando as a person with significant control on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Suite 78 Unit B. 63-66 Hatton Garden Holborn London EC1N 8LE England to Suite 78 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 15 July 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
21 Aug 2020 | PSC04 | Change of details for Mr Paththage Himal Dilanka Fernando as a person with significant control on 21 August 2020 | |
21 Aug 2020 | AD01 | Registered office address changed from Office 7 Old Side 3rd Floor,Angel House 225 Marsh Wall London E14 9FW England to Suite 78 Unit B. 63-66 Hatton Garden Holborn London EC1N 8LE on 21 August 2020 | |
25 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
21 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Office 12 Old Side 3rd Floor,Angel House 225 Marsh Wall London E14 9FW England to Office 7 Old Side 3rd Floor,Angel House 225 Marsh Wall London E14 9FW on 11 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Office 12, Old Side 3rd Floor Angel House 225 Marsh Wall London E14 9FW England to Office 12 Old Side 3rd Floor,Angel House 225 Marsh Wall London E14 9FW on 11 October 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 May 2018 | AD01 | Registered office address changed from Office 6, Old Side 3rd Floor, Angel House, 225 Marsh Wall London E14 9FW England to Office 12, Old Side 3rd Floor Angel House 225 Marsh Wall London E14 9FW on 10 May 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates |