Advanced company searchLink opens in new window

CLIIQ LTD

Company number 11122835

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)
09 Dec 2020 CS01 Confirmation statement made on 6 August 2020 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 260.77
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 222.53
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 218.89
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 216.49
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 AA Micro company accounts made up to 31 October 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 200
01 Aug 2019 SH02 Sub-division of shares on 22 July 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2022.
18 Jan 2019 AA Micro company accounts made up to 31 October 2018
17 Jan 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 October 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-16
05 Nov 2018 PSC04 Change of details for Mr Shaun Curry as a person with significant control on 2 November 2018
05 Nov 2018 PSC04 Change of details for Mr Shaun Curry as a person with significant control on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Shaun Curry on 2 November 2018
02 Nov 2018 CH01 Director's details changed for Mr Richard Charles Chambury on 2 November 2018
02 Nov 2018 PSC04 Change of details for Mr Richard Chambury as a person with significant control on 2 November 2018
02 Nov 2018 PSC04 Change of details for Mr Shaun Curry as a person with significant control on 2 November 2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 PSC07 Cessation of Mehul Devani as a person with significant control on 2 November 2018
23 Apr 2018 PSC04 Change of details for Mr Shaun Curry as a person with significant control on 23 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates