CLICFLUX LIMITED

Station House Station House, Havant, PO9 1QU, Hampshire, England
StatusACTIVE
Company No.09770095
CategoryPrivate Limited Company
Incorporated09 Sep 2015
Age8 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

CLICFLUX LIMITED is an active private limited company with number 09770095. It was incorporated 8 years, 8 months, 23 days ago, on 09 September 2015. The company address is Station House Station House, Havant, PO9 1QU, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-11

Psc name: Mr Stephen Cotton

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Daniel Ryan Cotton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Cotton

Change date: 2019-08-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Cotton

Change date: 2019-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Stephen Cotton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-09

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-10

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

New address: Station House North Street Havant Hampshire PO9 1QU

Old address: 29 the Mallards Havant Hampshire PO9 1SS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Incorporation company

Date: 09 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC WELDING LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:11054109
Status:ACTIVE
Category:Private Limited Company

CLARITY & SUCCESS SOFTWARE LIMITED

THE WHITE HOUSE THE HOLLIES 120,STAFFORD,ST16 1BY

Number:04642927
Status:ACTIVE
Category:Private Limited Company

HVAD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11244409
Status:ACTIVE
Category:Private Limited Company

PERMASHINE LIMITED

19 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:05249795
Status:ACTIVE
Category:Private Limited Company

PERTINENT UK LTD

25 HILLSIDE GARDENS,LONDON,E17 3RH

Number:07244656
Status:ACTIVE
Category:Private Limited Company

RJB INVESTMENTS LIMITED

3-4 THE BUSINESS QUARTER,LUDLOW,SY8 1FD

Number:11290185
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