- Company Overview for CONNECT LIMITED (02008952)
- Filing history for CONNECT LIMITED (02008952)
- People for CONNECT LIMITED (02008952)
- More for CONNECT LIMITED (02008952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2017 | PSC02 | Notification of Smiths News Holdings Limited as a person with significant control on 6 April 2016 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
02 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
21 Nov 2013 | CERTNM |
Company name changed smiths news 2006 LIMITED\certificate issued on 21/11/13
|
|
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
10 Jun 2013 | CH01 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 | |
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 | |
29 Oct 2012 | AD01 | Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Sep 2011 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
16 Sep 2011 | AUD | Auditor's resignation | |
08 Sep 2011 | TM01 | Termination of appointment of Mark Charlton as a director | |
05 Sep 2011 | AP03 | Appointment of Mr Stuart Steven Marriner as a secretary | |
05 Sep 2011 | TM02 |
Termination of appointment of Mark Charlton as a secretary
|