About

Registered Number: 06827242
Date of Incorporation: 23/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 955 Yeovil Road, Slough, Berkshire, SL1 4NH,

 

Click Print Ltd was registered on 23 February 2009 with its registered office in Slough in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Click Print Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYATT, Christopher James 23 February 2009 - 1
ANSELL, Timothy James 11 August 2010 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 17 September 2018
PSC08 - N/A 17 September 2018
PSC07 - N/A 14 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
PSC07 - N/A 12 April 2018
PSC01 - N/A 12 April 2018
PSC07 - N/A 12 April 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 19 May 2015
CERTNM - Change of name certificate 09 January 2015
CONNOT - N/A 09 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 19 August 2014
MR01 - N/A 23 July 2014
AD01 - Change of registered office address 11 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 10 February 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 23 January 2012
CERTNM - Change of name certificate 18 January 2012
CONNOT - N/A 18 January 2012
RESOLUTIONS - N/A 24 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 24 November 2011
SH08 - Notice of name or other designation of class of shares 24 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 12 October 2010
AA01 - Change of accounting reference date 08 September 2010
CERTNM - Change of name certificate 26 August 2010
RESOLUTIONS - N/A 16 August 2010
AR01 - Annual Return 12 August 2010
AP01 - Appointment of director 12 August 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.