CLICK LOANS LTD: Filings
Overview
| Company Name | CLICK LOANS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10145269 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CLICK LOANS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jeremy Paul Gibson as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mayank Prakash as a director on Sep 18, 2025 | 2 pages | AP01 | ||
Second filing of Confirmation Statement dated Apr 24, 2017 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated Apr 24, 2018 | 3 pages | RP04CS01 | ||
Confirmation statement made on Apr 24, 2025 with updates | 5 pages | CS01 | ||
Change of details for Believe Money Group Limited as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||
Registration of charge 101452690002, created on Jan 28, 2025 | 44 pages | MR01 | ||
Registered office address changed from 4 Alexander House 4 Station Road Cheadle Hulme SK8 5AE England to Alexander House 4 Station Road Cheadle Hulme Cheadle SK8 5AE on Dec 10, 2024 | 1 pages | AD01 | ||
Registered office address changed from 5th Floor Beckwith House 1 Wellington Road North Stockport SK4 1AF United Kingdom to 4 Alexander House 4 Station Road Cheadle Hulme SK8 5AE on Dec 10, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Ian William Johnson on May 07, 2024 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 24, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Termination of appointment of Matthew David Meecham as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Brendan Crowshaw as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 24, 2020 with updates | 5 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0