CLIQUE ESPORTS LTD

176 Norham Avenue North, South Shields, NE34 7SU, England
StatusACTIVE
Company No.11976216
CategoryPrivate Limited Company
Incorporated02 May 2019
Age5 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

CLIQUE ESPORTS LTD is an active private limited company with number 11976216. It was incorporated 5 years, 1 month, 15 days ago, on 02 May 2019. The company address is 176 Norham Avenue North, South Shields, NE34 7SU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: 176 Norham Avenue North South Shields NE34 7SU

Old address: 105 Eglesfield Road Eglesfield Road South Shields NE33 5PU England

Change date: 2023-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-11

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-01

Psc name: Sam Kieran Rawlings

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 10 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karl Stuart Li Batson

Notification date: 2019-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Hall

Notification date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Stuart Li Batson

Appointment date: 2019-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2019

Action Date: 03 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Hall

Appointment date: 2019-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

New address: 105 Eglesfield Road Eglesfield Road South Shields NE33 5PU

Old address: 7 Woolf Drive South Shields NE34 9JU United Kingdom

Change date: 2019-06-18

Documents

View document PDF

Incorporation company

Date: 02 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HARDINGS FOODS LIMITED

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:01221709
Status:ACTIVE
Category:Private Limited Company

L.M.E SERVICES LTD

12 KERRY CROFT CLOSE,REDDITCH,B97 5GW

Number:11451451
Status:ACTIVE
Category:Private Limited Company

NEWLAND SWALLOWCROFT (MANAGEMENT) CO LTD

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:09759701
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHENKO ENTERPRISE LTD

37 WALPOLE AVENUE,BLACKPOOL,FY4 1SF

Number:10461861
Status:ACTIVE
Category:Private Limited Company

SOMERSET TRAVEL LTD

6 WINTERFIELD ROAD,BRISTOL,BS39 7RF

Number:05561420
Status:ACTIVE
Category:Private Limited Company

THE WOW COMPANY UK LTD

HICKENIELD HOUSE EAST ANTON COURT,ANDOVER,SP10 5RG

Number:05007424
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