PROJECT CLICK LTD.

Unit 6 Montague Works Unit 6 Montague Works, Wembley, HA0 1QG, England
StatusACTIVE
Company No.09355759
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PROJECT CLICK LTD. is an active private limited company with number 09355759. It was incorporated 9 years, 5 months, 30 days ago, on 15 December 2014. The company address is Unit 6 Montague Works Unit 6 Montague Works, Wembley, HA0 1QG, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2022

Action Date: 29 Aug 2022

Category: Address

Type: AD01

Old address: Unit 7 Forum House Empire Way Wembley London HA9 0AB England

New address: Unit 6 Montague Works Queensbury Road Wembley HA0 1QG

Change date: 2022-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

Old address: Studio 2 8 Lyon Way Greenford London UB6 0BN England

New address: Unit 7 Forum House Empire Way Wembley London HA9 0AB

Change date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

New address: Studio 2 8 Lyon Way Greenford London UB6 0BN

Old address: Studio 105-107 Bizspace Business Centre 4-6 Wadsworth Road Perivale Middlesex UB6 7JJ England

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Rosario Pereira

Cessation date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Rosario Pereira

Termination date: 2020-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2020

Action Date: 22 Feb 2020

Category: Address

Type: AD01

Old address: 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom

Change date: 2020-02-22

New address: Studio 105-107 Bizspace Business Centre 4-6 Wadsworth Road Perivale Middlesex UB6 7JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mr Cameron Rosario Pereira

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Cameron Rosario Pereira

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mr Peter Haddad

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-03

Psc name: Peter Haddad

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mr Cameron Rosario Pereira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: 15 Maybury Street London SW17 0SB

New address: 5a Parr Road Stanmore Middlesex HA7 1NP

Change date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 25 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 25 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergio Nicholas De Souza

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lolmedia Ltd.

Termination date: 2015-09-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-20

Officer name: Lolmedia Ltd.

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARIVALE LLP

2B HILLFIELD ROAD,LONDON,NW6 1QE

Number:OC329722
Status:ACTIVE
Category:Limited Liability Partnership

DANIEL BUNTING GARDEN CONTRACTORS LIMITED

1 BEANEY COTTAGE,BERKHAMSTED,HP4 1PE

Number:04943755
Status:ACTIVE
Category:Private Limited Company

MARINEVIEW LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:05376493
Status:ACTIVE
Category:Private Limited Company

S4ERS LTD

39 BARMOUTH ROAD,CROYDON,CR0 5ER

Number:09593943
Status:ACTIVE
Category:Private Limited Company

STOWMED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11860851
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPERNOVA SERVICES LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11737553
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