CLICKPARENTING LTD

41 Hills Road, Cambridge, CB2 1NT, England
StatusACTIVE
Company No.08857930
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

CLICKPARENTING LTD is an active private limited company with number 08857930. It was incorporated 10 years, 3 months, 28 days ago, on 23 January 2014. The company address is 41 Hills Road, Cambridge, CB2 1NT, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Dr Tejinder Kondel

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tejinder Kondel

Change date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Tejinder Kondel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

New address: 41 Hills Road Cambridge CB2 1NT

Old address: 7 High Street Hauxton Cambridge CB22 5HW England

Change date: 2023-04-21

Documents

View document PDF

Legacy

Date: 11 Apr 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AD01 was removed from the public register on 29/12/2023 as the information was done without the authority of the company.

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

New address: Rae House Dane Street Bishop's Stortford CM23 3BT

Old address: Pochards Barnards Yard Saffron Walden Essex CB11 4EB England

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2022

Action Date: 06 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-06

Officer name: Tejinder Kaur Kondel

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2022

Action Date: 06 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Tejinder Kaur Kondel

Change date: 2022-03-06

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Tejinder Kaur Kondel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Tejinder Kaur Kondel-Laws

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Tejinder Kaur Kondel-Laws

Change date: 2021-04-01

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tejinder Kaur Kondel-Laws

Change date: 2021-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

New address: Pochards Barnards Yard Saffron Walden Essex CB11 4EB

Old address: 11C Kings Parade Cambridge Cambridgeshire CB2 1SJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-08

Officer name: Tejinder Kaur Kondel-Laws

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: 46 Topham Crescent Thorney Peterborough PE6 0SR England

Change date: 2020-07-08

New address: 11C Kings Parade Cambridge Cambridgeshire CB2 1SJ

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 29 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-29

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: 46 Topham Crescent Thorney Peterborough PE6 0SR

Change date: 2017-10-19

Old address: 101 Wanstead Park Road Ilford Ilford Essex IG1 3th

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clickparenting therapy, training and consultation services LTD\certificate issued on 31/01/14

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP (HOLDINGS) LIMITED

UNIT 8, RUSHINGTON COURT CHAPEL,SOUTHAMPTON,SO40 9NA

Number:05479010
Status:ACTIVE
Category:Private Limited Company

BAE SYSTEMS PROPERTIES LIMITED

WARWICK HOUSE PO BOX 87,FARNBOROUGH,GU14 6YU

Number:02863702
Status:ACTIVE
Category:Private Limited Company

FILMIT LOCATIONS LIMITED

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:04603015
Status:ACTIVE
Category:Private Limited Company

KJA MANAGEMENT CONSULTING LIMITED

FLAT E74 DU CANE COURT,LONDON,SW17 7JL

Number:09043689
Status:ACTIVE
Category:Private Limited Company

MH NUTRITION LTD

39 CLEARBROOK AVENUE,PLYMOUTH,PL5 1TJ

Number:11585348
Status:ACTIVE
Category:Private Limited Company

THE JOSHI CLINIC LIMITED

57 WIMPOLE STREET,LONDON,W1G 8YW

Number:05481638
Status:ACTIVE
Category:Private Limited Company

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