(CERTNM) Company name changed clyk tech LIMITEDcertificate issued on 13/08/23
filed on: 13th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Saturday 15th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 7 Evolution Business Park Hooters Hall Road Newcastle-Under-Lyme ST5 9QF England to Clyk, Unit 7 Evolution, Hooters Hall Road, Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF on Wednesday 8th February 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA England to Unit 7 Evolution Business Park Hooters Hall Road Newcastle-Under-Lyme ST5 9QF on Tuesday 23rd August 2022
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 16th July 2022
filed on: 22nd, July 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Benjamin Business Guys I.T. 9 Brindley Court Dalewood Road, Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QA United Kingdom to 9 Brindley Court Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QA on Thursday 21st July 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed business guys I.T. LIMITEDcertificate issued on 04/05/22
filed on: 4th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gadget Guys I.T. Podmore Street Burslem Stoke-on-Trent Staffordshire ST6 2EZ to Benjamin Business Guys I.T. 9 Brindley Court Dalewood Road, Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QA on Wednesday 14th February 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th July 2017
filed on: 13th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th June 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On Tuesday 1st March 2016 - new secretary appointed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gadget Guys I.T. Limited Podmore Street Burslem Stoke-on-Trent ST6 2EZ England to Gadget Guys I.T. Podmore Street Burslem Stoke-on-Trent Staffordshire ST6 2EZ on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 14 North Staffs Business Park Innovation Way Stoke-on-Trent Staffordshire ST6 4BF to Gadget Guys I.T. Limited Podmore Street Burslem Stoke-on-Trent ST6 2EZ on Tuesday 11th November 2014
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 30th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
(AD01) Change of registered office on Tuesday 22nd October 2013 from C/O Gadget Guys It Limited 41 High Street Sandbach Cheshire CW11 1AL England
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 16th October 2013 from C/O Gadget Guys It Limited 54 Regent Street Penkhull Stoke-on-Trent ST4 5HG England
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 25th April 2013 from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 24th June 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th June 2011.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, June 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|