Advanced company searchLink opens in new window

CONNECT LIMITED

Company number 02008952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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
  • ANNOTATION A second filed TM02 for mark hopwood charlton was registered on 23/09/2011
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
  • ANNOTATION A second filed TM02 for mark hopwood charlton was registered on 23/09/2011