WHAT THE CLICK - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-31 delete source_ip 77.72.1.98
2024-03-31 insert source_ip 185.194.90.14
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-04-07 delete address C/O GRANTS, MONCRIEFF HOUSE 69 WEST NILE STREET GLASGOW SCOTLAND G1 2QB
2023-04-07 insert address 120 C/O GRANTS ACCOUNTANTS, 5TH FLOOR WEST REGENT STREET GLASGOW UNITED KINGDOM G2 2QD
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM C/O GRANTS, MONCRIEFF HOUSE 69 WEST NILE STREET GLASGOW G1 2QB SCOTLAND
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-07 insert sic_code 62012 - Business and domestic software development
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2022-04-02 delete alias What The Click Ltd.
2022-04-02 update founded_year 2011 => null
2022-03-07 delete address 1 GILBURN PLACE SHOTTS LANARKSHIRE SCOTLAND ML7 5ES
2022-03-07 insert address C/O GRANTS, MONCRIEFF HOUSE 69 WEST NILE STREET GLASGOW SCOTLAND G1 2QB
2022-03-07 update registered_address
2022-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM 1 GILBURN PLACE SHOTTS LANARKSHIRE ML7 5ES SCOTLAND
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-07-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-06-27 update statutory_documents 12/05/16 FULL LIST
2016-06-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL O'NEILL / 12/05/2016
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete source_ip 81.19.183.2
2016-03-25 insert source_ip 77.72.1.98
2016-03-11 update website_status OK => DomainNotFound
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address 55 HIGHFIELD CRESCENT MOTHERWELL LANARKSHIRE ML1 4BN
2015-12-09 insert address 1 GILBURN PLACE SHOTTS LANARKSHIRE SCOTLAND ML7 5ES
2015-12-09 update registered_address
2015-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 55 HIGHFIELD CRESCENT MOTHERWELL LANARKSHIRE ML1 4BN
2015-06-10 delete address 55 HIGHFIELD CRESCENT MOTHERWELL LANARKSHIRE SCOTLAND ML1 4BN
2015-06-10 insert address 55 HIGHFIELD CRESCENT MOTHERWELL LANARKSHIRE ML1 4BN
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-10 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-26 update statutory_documents 12/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2015-03-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2015-02-18 update website_status OK => FlippedRobots
2015-02-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-05 update statutory_documents 12/05/14 FULL LIST
2015-02-05 update statutory_documents RES02
2015-02-04 update statutory_documents COMPANY RESTORED ON 04/02/2015
2015-01-02 update statutory_documents STRUCK OFF AND DISSOLVED
2014-09-12 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address FLAT 3 2 48 MINERVA WAY GLASGOW UNITED KINGDOM G3 8GA
2013-10-07 insert address 55 HIGHFIELD CRESCENT MOTHERWELL LANARKSHIRE SCOTLAND ML1 4BN
2013-10-07 update registered_address
2013-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2013 FROM FLAT 3 2 48 MINERVA WAY GLASGOW G3 8GA UNITED KINGDOM
2013-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS COLIN FREW / 13/09/2013
2013-07-02 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-07-02 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-26 update statutory_documents 12/05/13 FULL LIST
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-30 => 2014-01-31
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date null => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-06-02 update website_status OK => DNSError
2012-09-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 12/05/12 FULL LIST
2011-11-22 update statutory_documents SECRETARY APPOINTED MR PAUL O'NEILL
2011-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONI HOWDEN
2011-07-13 update statutory_documents CURRSHO FROM 31/05/2012 TO 30/04/2012
2011-05-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION