CLICKOO LTD
Status | ACTIVE |
Company No. | 06978447 |
Category | Private Limited Company |
Incorporated | 03 Aug 2009 |
Age | 14 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CLICKOO LTD is an active private limited company with number 06978447. It was incorporated 14 years, 8 months, 26 days ago, on 03 August 2009. The company address is 129a Liverpool Road, Manchester, M3 4JN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-06
Old address: 16 Blackfriars Street Manchester M3 5BQ England
New address: 129a Liverpool Road Manchester M3 4JN
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: M Thibaut Louis Jean Poudou
Change date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-18
New address: 16 Blackfriars Street Manchester M3 5BQ
Old address: 31 Princess Street Manchester M2 4EW England
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 01 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2018-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Thibaut Louis Jean Poudou
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
New address: 31 Princess Street Manchester M2 4EW
Change date: 2016-09-14
Old address: 127 Portland Street Manchester M1 4PZ
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 10 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thibaut Poudou
Change date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
New address: 127 Portland Street Manchester M1 4PZ
Change date: 2014-12-11
Old address: 127 127 Portland Street Manchester United Kingdom
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
New address: 127 Portland Street Manchester M1 4PZ
Old address: 72 Tib Street 3Rd Floor Manchester M4 1LG
Change date: 2014-12-11
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital cancellation shares
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Capital
Type: SH06
Capital : 151 GBP
Date: 2013-01-25
Documents
Capital return purchase own shares
Date: 25 Jan 2013
Category: Capital
Type: SH03
Documents
Resolution
Date: 16 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thibaut Louis Jean Poudou
Change date: 2012-08-20
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 14 Aug 2012
Action Date: 14 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-14
Old address: Apt 804 Abito 85 Greengate Salford M3 7NE
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Termination director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Baptiste Delamare
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-14
Officer name: Baptiste Gr??Goire Jonathan Delamare
Documents
Appoint person director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Baptiste Gr??Goire Jonathan Delamare
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-03
Officer name: Mr Thibaut Louis Jean Poudou
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Remy Tamalet
Documents
Some Companies
A SPOONFUL OF SUGAR AND CO UK LTD
31 SANDRINGHAM ROAD,WORCESTER PARK,KT4 8XW
Number: | 09504156 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER NICHOLLS CONSULTANTS LIMITED
WOODLANDS,WARLINGHAM,CR6 9HA
Number: | 04920696 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 LINACRE ROAD,LIVERPOOL,L21 8JU
Number: | 10087466 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11075678 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MARTIN YARD, SPENCER BRIDGE ROAD,NORTHAMPTON,NN5 7DU
Number: | 08327578 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 AMBROSE STREET,MANCHESTER,M12 5DD
Number: | 11957207 |
Status: | ACTIVE |
Category: | Private Limited Company |