CLICKLIGHT LIMITED
Status | ACTIVE |
Company No. | 07374049 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 8 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
NORWICH HOUSE,GUILDFORD,GU1 4AF
Number: | 10743286 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
36 CLARE CROFT,MILTON KEYNES,MK10 9HD
Number: | 10816057 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 JUBILEE PARKWAY,DERBY,DE21 4BJ
Number: | 07042405 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGEL HOUSE,WITNEY,OX29 7QE
Number: | 10849440 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TWISLETON COURT,DARTFORD,DA1 2EN
Number: | 04262202 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ALBANY STREET,,EH1 3QY
Number: | SC146616 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |