Advanced company searchLink opens in new window

CLICK2WIN (UK) LTD

Company number 11218848

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)
23 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
25 Jan 2023 PSC04 Change of details for Mrs Julia Pritchard as a person with significant control on 14 December 2022
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
27 Feb 2020 PSC01 Notification of Julia Pritchard as a person with significant control on 8 October 2019
27 Feb 2020 PSC01 Notification of Kirsty Hargrave as a person with significant control on 8 October 2019
24 Feb 2020 PSC07 Cessation of Sean Justin Pritchard as a person with significant control on 8 October 2019
18 Oct 2019 SH02 Sub-division of shares on 20 August 2019
24 Sep 2019 AD01 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to 19a St. Mary Street Thornbury Bristol BS35 2AB on 24 September 2019
19 Sep 2019 AP01 Appointment of Mr Paul David Hargrave as a director on 21 August 2019
19 Sep 2019 TM01 Termination of appointment of Anthony Gerard Couch as a director on 21 August 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to International House 10 Churchill Way Cardiff CF10 2HE on 21 May 2019
26 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
26 Feb 2019 CH01 Director's details changed for Mr Anthony Gerard Couch on 5 February 2019
25 Sep 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
26 Mar 2018 AD01 Registered office address changed from Suite 9 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 26 March 2018
22 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted