CLICKLIGHT LIMITED

61 Abbeydale Close, Harlow, CM17 9QB, England
StatusACTIVE
Company No.07374049
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CLICKLIGHT LIMITED is an active private limited company with number 07374049. It was incorporated 13 years, 8 months, 18 days ago, on 13 September 2010. The company address is 61 Abbeydale Close, Harlow, CM17 9QB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: 61 Abbeydale Close Harlow CM17 9QB

Change date: 2022-01-19

Old address: 26 Granville Court De Beauvoir Estate London London N1 5SP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: 26 Granville Court De Beauvoir Estate London London N1 5SP

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Bond

Termination date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-10

Psc name: Akwesi Debrah

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-10

Psc name: Sdg Registrars Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-10

Officer name: Mr Akwesi Debrah

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Sdg Registrars Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sdg Registrars Limited

Change date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Miss Lyn Bond

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Andrew Simon Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

New address: Lower Ground Floor One George Yard London EC3V 9DF

Old address: 41 Chalton Street London Greater London NW1 1JD

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GTN INTERNATIONAL LTD

NORWICH HOUSE,GUILDFORD,GU1 4AF

Number:10743286
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEVI JADEN LTD

36 CLARE CROFT,MILTON KEYNES,MK10 9HD

Number:10816057
Status:ACTIVE
Category:Private Limited Company

MDJ MANUFACTURING LIMITED

16 JUBILEE PARKWAY,DERBY,DE21 4BJ

Number:07042405
Status:ACTIVE
Category:Private Limited Company

SCALABLE - IT LTD

ANGEL HOUSE,WITNEY,OX29 7QE

Number:10849440
Status:ACTIVE
Category:Private Limited Company

SEE DESIGN LIMITED

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:04262202
Status:ACTIVE
Category:Private Limited Company

THE ROCK TRUST

55 ALBANY STREET,,EH1 3QY

Number:SC146616
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source