Based in Slough, Click Print Ltd was established in 2009, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Hyatt, Christopher James, Ansell, Timothy James at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYATT, Christopher James | 23 February 2009 | - | 1 |
ANSELL, Timothy James | 11 August 2010 | 31 January 2018 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2014 | Outstanding |
N/A |