CLICK TRADER LTD - History of Changes


DateDescription
2025-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KHAWAR JAVID / 15/01/2025
2025-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KHAWAR JAVID / 15/01/2025
2025-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KHAWAR JAVID / 15/01/2025
2024-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-01-31 => 2023-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-01-31
2023-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-06-07 delete address 11489840: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-06-07 insert address UNIT 30 BUSINESS VILLAGE WEXHAM ROAD SLOUGH SL2 5HF
2022-06-07 update registered_address
2022-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2022 FROM PO BOX 4385 11489840: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-31 update statutory_documents SAIL ADDRESS CREATED
2022-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2020-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2020-01-07 update accounts_last_madeup_date null => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update company_status Active - Proposal to Strike off => Active
2020-01-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-12-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-12-07 insert address 11489840: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2019-12-07 update registered_address
2019-11-27 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 27/11/2019 TO PO BOX 4385, 11489840: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-22 update statutory_documents FIRST GAZETTE
2019-02-07 update account_ref_month 7 => 3
2019-02-07 update accounts_next_due_date 2020-04-30 => 2019-12-31
2019-01-21 update statutory_documents CURRSHO FROM 31/07/2019 TO 31/03/2019
2018-07-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION