Advanced company searchLink opens in new window

43 CLICKS NORTH LTD

Company number 11082557

Filter by category

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)
17 Apr 2024 MR04 Satisfaction of charge 110825570001 in full
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Aug 2023 MR01 Registration of charge 110825570002, created on 10 August 2023
24 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 SH08 Change of share class name or designation
24 Feb 2023 SH10 Particulars of variation of rights attached to shares
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 102
14 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
24 Jun 2022 CH01 Director's details changed for Mr Michael Philip Ellis on 30 May 2022
24 Jun 2022 PSC04 Change of details for Mr Michael Philip Ellis as a person with significant control on 30 May 2022
13 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 TM01 Termination of appointment of Paul Burnett as a director on 29 October 2021
16 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with updates
28 Oct 2021 CH01 Director's details changed
17 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
11 May 2021 MR01 Registration of charge 110825570001, created on 10 May 2021
27 Apr 2021 AD01 Registered office address changed from The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG England to 33-34 Bishops Lane Hull East Yorkshire HU1 1PA on 27 April 2021
18 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
24 Jan 2020 AD01 Registered office address changed from First Floor 2-12 New Cleveland Street Hull East Riding HU8 7EX England to The Deep Business Centre Tower Street Hull East Yorkshire HU1 4BG on 24 January 2020