- Company Overview for GCONNECT TECHNOLOGY LIMITED (03484343)
- Filing history for GCONNECT TECHNOLOGY LIMITED (03484343)
- People for GCONNECT TECHNOLOGY LIMITED (03484343)
- Charges for GCONNECT TECHNOLOGY LIMITED (03484343)
- More for GCONNECT TECHNOLOGY LIMITED (03484343)
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) |
---|---|---|---|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | CH01 | Director's details changed for Mr Paul Billington on 30 July 2015 | |
27 Mar 2015 | CERTNM |
Company name changed challenger technology LTD\certificate issued on 27/03/15
|
|
06 Mar 2015 | AP01 | Appointment of Mr Peter Miles as a director on 30 January 2015 | |
06 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Ian David Gaskell as a director on 30 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
23 Oct 2014 | TM01 | Termination of appointment of Richard Seear as a director on 31 July 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Mr Daniel John Massey on 7 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from 8 Mercury Rise Altham Business Park Altham Accrington Lancashire BB5 5BY to 10 Mercury Rise Altham Business Park Altham Accrington Lancashire BB5 5BY on 23 October 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Richard Seear as a director on 31 July 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
02 Oct 2013 | AP01 | Appointment of Mr Paul Billington as a director | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
20 Sep 2012 | TM01 | Termination of appointment of Ron Bentham as a director | |
10 Aug 2012 | TM02 | Termination of appointment of Ronald Bentham as a secretary | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Ron Bentham on 15 March 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | CH01 | Director's details changed for Ron Bentham on 7 March 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Mr Richard Seear on 7 March 2011 |