Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-30 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-08-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2023-08-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2023-07-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES |
2023-07-07 |
delete address The Classrooms Enterprise Center
Wrexham, LL11 5HG |
2023-07-07 |
insert address The Classrooms Enterprise Centre
Wrexham, LL11 5HG |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-02-11 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2022-04-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-10 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2022-03-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-02-10 |
delete cfo Tara Edwards |
2022-02-10 |
delete chiefstrategyofficer Daniel Bebb |
2022-02-10 |
delete otherexecutives Ian O'Neill |
2022-02-10 |
delete about_pages_linkeddomain elegantthemes.com |
2022-02-10 |
delete about_pages_linkeddomain wordpress.org |
2022-02-10 |
delete casestudy_pages_linkeddomain elegantthemes.com |
2022-02-10 |
delete casestudy_pages_linkeddomain wordpress.org |
2022-02-10 |
delete contact_pages_linkeddomain elegantthemes.com |
2022-02-10 |
delete contact_pages_linkeddomain wordpress.org |
2022-02-10 |
delete index_pages_linkeddomain elegantthemes.com |
2022-02-10 |
delete index_pages_linkeddomain wordpress.org |
2022-02-10 |
delete management_pages_linkeddomain elegantthemes.com |
2022-02-10 |
delete management_pages_linkeddomain wordpress.org |
2022-02-10 |
delete person Aidan Bradshaw |
2022-02-10 |
delete person Carly Pardoe |
2022-02-10 |
delete person Charlotte Naylor |
2022-02-10 |
delete person Christy Bannerman |
2022-02-10 |
delete person Daniel Bebb |
2022-02-10 |
delete person Danielle Owens |
2022-02-10 |
delete person David Baker |
2022-02-10 |
delete person Fraser Butler |
2022-02-10 |
delete person Ian O'Neill |
2022-02-10 |
delete person Jack van den Berg-Hider |
2022-02-10 |
delete person Josh Hamilton |
2022-02-10 |
delete person Larisa Atkin |
2022-02-10 |
delete person Lisa Humphreys |
2022-02-10 |
delete person Lynne Wasnidge |
2022-02-10 |
delete person Tara Edwards |
2022-02-10 |
delete person Tom Ellis |
2022-02-10 |
delete service_pages_linkeddomain elegantthemes.com |
2022-02-10 |
delete service_pages_linkeddomain wordpress.org |
2022-02-10 |
delete terms_pages_linkeddomain elegantthemes.com |
2022-02-10 |
delete terms_pages_linkeddomain wordpress.org |
2022-02-07 |
update company_status Active => Active - Proposal to Strike off |
2022-02-01 |
update statutory_documents FIRST GAZETTE |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2021-07-31 |
delete address 3558 ROUND BARN BLVD.
SUITE 200, SANTA ROSA
CA, 95403 |
2021-07-31 |
delete address CLASSROOMS ENTERPRISE CENTRE
LLANFYNYDD
LL11 5HG |
2021-07-31 |
delete address The Classrooms,
Llanfynydd, Wrexham,
Flintshire, LL11 5HG |
2021-07-31 |
insert address 595 Pacific Avenue, Floor 4 #72,
San Francisco,
CA 941333 |
2021-07-31 |
insert address The Classrooms Enterprise Center
Wrexham, LL11 5HG |
2021-07-31 |
insert address The Classrooms,
Wrexham,
Flintshire, LL11 5HG |
2021-07-31 |
update primary_contact The Classrooms,
Llanfynydd, Wrexham,
Flintshire, LL11 5HG => The Classrooms,
Wrexham,
Flintshire, LL11 5HG |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-22 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-12 |
delete alias Click Convert Limited |
2020-05-12 |
insert address 3558 Round Barn Blvd.,
Suite 200, Santa Rosa,
California, 95403 |
2020-05-12 |
insert address The Classrooms,
Llanfynydd, Wrexham,
Flintshire, LL11 5HG |
2020-03-07 |
insert person Aidan Bradshaw |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-29 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
2019-04-04 |
insert sales_emails sa..@click-convert.co.uk |
2019-04-04 |
delete address Suite C-115, Waterfall Towers,
2455 Bennett Valley Road,
Santa Rosa, Sonoma County
California, 95404 |
2019-04-04 |
delete email ia..@click-convert.co.uk |
2019-04-04 |
delete email si..@click-convert.co.uk |
2019-04-04 |
delete email st..@click-convert.co.uk |
2019-04-04 |
delete person Ian Aird |
2019-04-04 |
delete person Simon Corbett |
2019-04-04 |
delete person Stacey Blundell |
2019-04-04 |
delete phone 0844 478 0999 - 01244 |
2019-04-04 |
insert address 3558 Round Barn Blvd.,
Suite 200, Santa Rosa,
CA, 95403 |
2019-04-04 |
insert address Classrooms Enterprise Centre
Llanfynydd
LL11 5HG |
2019-04-04 |
insert address Classrooms Enterprise Centre, Llanfynydd, Wrexham, LL11 5HG |
2019-04-04 |
insert email ca..@click-convert.co.uk |
2019-04-04 |
insert email ch..@click-convert.co.uk |
2019-04-04 |
insert email da..@click-convert.co.uk |
2019-04-04 |
insert email da..@click-convert.co.uk |
2019-04-04 |
insert email fr..@click-convert.co.uk |
2019-04-04 |
insert email jo..@click-convert.co.uk |
2019-04-04 |
insert email sa..@click-convert.co.uk |
2019-04-04 |
insert email sa..@click-convert.co.uk |
2019-04-04 |
insert person Carly Pardoe |
2019-04-04 |
insert person Christy Bannerman |
2019-04-04 |
insert person Danielle Owens |
2019-04-04 |
insert person David Baker |
2019-04-04 |
insert person Fraser Butler |
2019-04-04 |
insert person Josh Hamilton |
2019-04-04 |
insert person Sabina Rana |
2019-04-04 |
insert person Tara Edwards |
2019-04-04 |
update person_title Tara Brown: HR Manager; Finance; Financial Manager => HR Manager; Finance |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-24 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-08-07 |
delete sic_code 99999 - Dormant Company |
2018-08-07 |
insert sic_code 73110 - Advertising agencies |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
2018-04-14 |
delete address Suite 4 Unit 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE |
2018-04-14 |
delete address Unit 1 Suite 4 Stephen Grey Road
Bromfield Commercial Park
Mold
CH7 1HE |
2018-04-14 |
delete address Unit 1 Suite 4 Stephen Grey Road, Bromfield Commerical Park, Mold, CH7 1HE |
2018-04-14 |
insert address The Old Llanfynydd Primary School, Llanfynydd, LL11 5HG |
2018-04-14 |
insert alias Click Convert Limited |
2018-04-14 |
update primary_contact Unit 1 Suite 4 Stephen Grey Road
Bromfield Commercial Park
Mold
CH7 1HE => The Old Llanfynydd Primary School, Llanfynydd, LL11 5HG |
2018-04-07 |
delete address SUITE 4, 1 STEPHEN GREY ROAD, BROMFIELD INDUSTRIAL ESTATE MOLD FLINTSHIRE WALES CH7 1HE |
2018-04-07 |
insert address THE CLASSROOMS THE OLD LLANFYNYDD PRIMARY SCHOOL LLANFYNYDD FLINTSHIRE WALES LL11 5HG |
2018-04-07 |
update registered_address |
2018-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2018 FROM
SUITE 4, 1 STEPHEN GREY ROAD,
BROMFIELD INDUSTRIAL ESTATE
MOLD
FLINTSHIRE
CH7 1HE
WALES |
2018-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY LANGLEY / 19/03/2018 |
2018-03-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LANGLEY |
2018-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY LANGLEY / 06/04/2016 |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-09-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-29 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-08-21 |
delete email ma..@click-convert.co.uk |
2016-08-21 |
delete person Marcia Azevedo Moreira |
2016-08-21 |
delete person Simon Corbet |
2016-08-21 |
update person_title Simon Corbett: Head of PPC => Senior Search Specialist; Head of PPC |
2016-07-16 |
delete address Suite 4, 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE |
2016-07-16 |
insert address Suite 4 Unit 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE |
2016-07-16 |
insert address Unit 1 Suite 4 Stephen Grey Road
Bromfield Commercial Park
Mold
CH7 1HE |
2016-07-16 |
insert address Unit 1 Suite 4 Stephen Grey Road, Bromfield Commerical Park, Mold, CH7 1HE |
2016-07-16 |
update person_title Marcia Azevedo Moreira: Marketing Strategist; Marketing Specialist => Digital Marketing Strategist; Marketing Specialist |
2016-06-07 |
delete address Training Centre, 3 Yew Tree Business Park, Wrexham Road, Hope, LL12 9RG |
2016-03-23 |
delete person Stacey Bundell |
2016-03-23 |
insert email ai..@click-convert.co.uk |
2016-03-23 |
insert email da..@click-convert.co.uk |
2016-03-23 |
insert email ia..@click-convert.co.uk |
2016-03-23 |
insert email jo..@click-convert.co.uk |
2016-03-23 |
insert email ly..@click-convert.co.uk |
2016-03-23 |
insert email ma..@click-convert.co.uk |
2016-03-23 |
insert email si..@click-convert.co.uk |
2016-03-23 |
insert email st..@click-convert.co.uk |
2016-03-23 |
insert email ta..@click-convert.co.uk |
2016-03-23 |
insert person Aidan Bradshaw |
2016-03-23 |
insert person Marcia Azevedo Moreira |
2016-03-08 |
insert sic_code 99999 - Dormant Company |
2016-03-08 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-03-08 |
update accounts_last_madeup_date null => 2015-11-30 |
2016-03-08 |
update accounts_next_due_date 2016-08-14 => 2017-08-31 |
2016-03-08 |
update returns_last_madeup_date null => 2015-11-14 |
2016-03-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2016-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-02-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-02-11 |
update statutory_documents 14/11/15 FULL LIST |
2016-02-09 |
update statutory_documents FIRST GAZETTE |
2015-11-01 |
delete address 2500 Vallejo Street,
Santa Rosa, Sonoma County
California, 95404 |
2015-11-01 |
insert address 4 Stephen Grey Road,
Bromfield Commercial Park,
Mold, CH7 1HE |
2015-11-01 |
insert address Suite C-115, Waterfall Towers,
2455 Bennett Valley Road,
Santa Rosa, Sonoma County
California, 95404 |
2015-07-31 |
delete address Click Convert Training Centre
3 Yew Tree Business Park,
Hope, Wrexham, LL12 9RG |
2015-07-31 |
insert address Suite 4, 1 Stephen Grey Road, Bromfield Commercial Park, Mold, CH7 1HE |
2015-06-07 |
delete address 3 YEW BUSINESS PARK WREXHAM ROAD, HOPE WREXHAM ROAD WREXHAM WALES LL12 9RG |
2015-06-07 |
insert address SUITE 4, 1 STEPHEN GREY ROAD, BROMFIELD INDUSTRIAL ESTATE MOLD FLINTSHIRE WALES CH7 1HE |
2015-06-07 |
update registered_address |
2015-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
3 YEW BUSINESS PARK WREXHAM ROAD, HOPE WREXHAM ROAD
WREXHAM
LL12 9RG
WALES |
2015-04-23 |
delete address Unit 3, Yew Tree Business Park,
Wrexham Road, Hope,
Wrexham, LL12 9RG |
2015-04-23 |
insert address 4 Stephen Grey Road, Bromfield Commerical Park, Mold, CH7 1HE |
2015-04-23 |
insert address Click Convert Training Centre
3 Yew Tree Business Park,
Hope, Wrexham, LL12 9RG |
2015-04-23 |
insert address Training Centre, 3 Yew Tree Business Park, Wrexham Road, Hope, LL12 9RG |
2015-04-23 |
update primary_contact Unit 3, Yew Tree Business Park,
Wrexham Road, Hope,
Wrexham, LL12 9RG => Click Convert Training Centre
3 Yew Tree Business Park,
Hope, Wrexham, LL12 9RG |
2015-03-22 |
insert person Ian Aird |
2015-02-17 |
delete cto John Langley |
2015-02-17 |
delete president John Langley |
2015-02-17 |
insert managingdirector John Langley |
2015-02-17 |
update person_description Tara Brown => Tara Brown |
2015-02-17 |
update person_title John Langley: Founder / SEO; Founder; President; CTO => Founder / SEO; Founder; Managing Director |
2015-02-17 |
update person_title Tara Brown: Financial Manager => HR Manager; Finance; Financial Manager |
2015-01-15 |
delete address 2500 Vallejo Street,
Santa Rosa,
California, 95404 |
2015-01-15 |
delete address Yew Tree Business Park, Wrexham Road, Hope, Chester, LL12 9RG |
2015-01-15 |
delete alias TM |
2015-01-15 |
delete index_pages_linkeddomain dirtbikebitz.com |
2015-01-15 |
delete person Matt Brittin |
2015-01-15 |
insert address 2500 Vallejo Street,
Santa Rosa, Sonoma County
California, 95404 |
2015-01-15 |
insert address Unit 3, Yew Tree Business Park,
Wrexham Road, Hope,
Wrexham, LL12 9RG |
2015-01-15 |
update primary_contact Yew Tree Business Park, Wrexham Road, Hope, Chester, LL12 9RG => Unit 3, Yew Tree Business Park,
Wrexham Road, Hope,
Wrexham, LL12 9RG |
2014-11-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2014-08-10 |
delete email ja..@clickconversem.com |
2014-08-10 |
insert email ja..@clickconvertsem.com |
2014-05-05 |
insert cmo Ian O'Neill |
2014-05-05 |
insert general_emails he..@clickconvertsem.com |
2014-05-05 |
delete address Yew Tree Business Park, Wrexham Road,
Chester, UK, LL12 9RG |
2014-05-05 |
delete contact_pages_linkeddomain google.co.uk |
2014-05-05 |
delete phone ++44 01244 470067 |
2014-05-05 |
delete phone 0844 478 0999 / 01244 470067 |
2014-05-05 |
insert about_pages_linkeddomain clickconvertsem.com |
2014-05-05 |
insert address 2500 Vallejo Street,
Santa Rosa,
California, 95404 |
2014-05-05 |
insert address 2500 Vallejo Street,
Santa Rosa, CA 95404 |
2014-05-05 |
insert address 3 Yew Tree Business Park,
Wrexham Road, Hope
LL12 9RG |
2014-05-05 |
insert alias Click Convert USA |
2014-05-05 |
insert contact_pages_linkeddomain clickconvertsem.com |
2014-05-05 |
insert email he..@clickconvertsem.com |
2014-05-05 |
insert email ja..@clickconversem.com |
2014-05-05 |
insert index_pages_linkeddomain clickconvertsem.com |
2014-05-05 |
insert index_pages_linkeddomain dirtbikebitz.com |
2014-05-05 |
insert person Dan Bebb |
2014-05-05 |
insert person Gemma Aloy |
2014-05-05 |
insert person Ian O'Neill |
2014-05-05 |
insert person Karen Williams |
2014-05-05 |
insert person Lynne Wasnidge |
2014-05-05 |
insert person Pete Wynne |
2014-05-05 |
insert person Simon Corbett |
2014-05-05 |
insert person Stacy Blundell |
2014-05-05 |
insert person Tara Brown |
2014-05-05 |
insert phone (707) 736-6370 |
2014-05-05 |
insert phone (888) 225-0466 |
2014-05-05 |
insert phone 1-888-225-0466 |
2014-05-05 |
insert service_pages_linkeddomain clickconvertsem.com |