CLICK EUROPE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I FINCH HOLDINGS LTD
2023-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S FINCH HOLDINGS LTD
2023-09-20 update statutory_documents CESSATION OF IAN JAMES FINCH AS A PSC
2023-09-20 update statutory_documents CESSATION OF STEPHEN JAMES FINCH AS A PSC
2023-06-07 delete address 67 WESTOW STREET LONDON SE19 3RW
2023-06-07 insert address UNIT C33 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON ENGLAND SE21 8EN
2023-06-07 update registered_address
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM 67 WESTOW STREET LONDON SE19 3RW
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-03-12 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2018
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-11 update statutory_documents 08/11/17 STATEMENT OF CAPITAL GBP 4
2019-02-08 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_outstanding 4 => 3
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054552590004
2018-10-07 update num_mort_charges 3 => 4
2018-10-07 update num_mort_outstanding 3 => 4
2018-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590004
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_outstanding 2 => 3
2018-01-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590003
2017-11-07 insert company_previous_name CLICK FOR GAMES LIMITED
2017-11-07 update name CLICK FOR GAMES LIMITED => CLICK EUROPE LIMITED
2017-10-09 update statutory_documents COMPANY NAME CHANGED CLICK FOR GAMES LIMITED CERTIFICATE ISSUED ON 09/10/17
2017-10-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 UNAUDITED ABRIDGED
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-14 update statutory_documents 17/05/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-08-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-07-03 update statutory_documents 17/05/15 FULL LIST
2015-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015
2015-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015
2015-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015
2015-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 67 WESTOW STREET LONDON ENGLAND SE19 3RW
2014-07-07 insert address 67 WESTOW STREET LONDON SE19 3RW
2014-07-07 insert sic_code 47650 - Retail sale of games and toys in specialised stores
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-12 update statutory_documents 17/05/14 FULL LIST
2014-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 01/01/2014
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590002
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590001
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-25 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 delete address UNIT 27 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2013-06-25 insert address 67 WESTOW STREET LONDON ENGLAND SE19 3RW
2013-06-25 update registered_address
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores
2013-06-21 update returns_last_madeup_date 2011-05-17 => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-06-04 update statutory_documents 17/05/13 FULL LIST
2013-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FINCH / 23/03/2013
2013-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT 27 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 17/05/12 FULL LIST
2012-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-13 update statutory_documents 17/05/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 17/05/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FINCH / 17/05/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 17/05/2010
2010-02-04 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 23 SHORTLANDS GARDENS BROMLEY KENT BR2 OEA
2009-07-31 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 85 FORSTER ROAD BECKENHAM BR3 4LG
2008-04-18 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FINCH / 30/05/2006
2008-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FINCH / 30/01/2008
2008-04-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-10 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents SECRETARY RESIGNED
2005-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION