- Company Overview for CONN3CT LIMITED (05496949)
- Filing history for CONN3CT LIMITED (05496949)
- People for CONN3CT LIMITED (05496949)
- Charges for CONN3CT LIMITED (05496949)
- More for CONN3CT LIMITED (05496949)
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) |
---|---|---|---|
15 Jan 2020 | PSC05 | Change of details for Connect Managed Holdings Limited as a person with significant control on 3 July 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Ajay Kumar Shah as a director on 15 January 2020 | |
15 Jan 2020 | AP03 | Appointment of Mr Ben Ramsdale as a secretary on 15 January 2020 | |
29 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | MR01 | Registration of charge 054969490003, created on 2 July 2019 | |
08 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Jul 2019 | MR04 | Satisfaction of charge 054969490001 in full | |
03 Jul 2019 | AD01 | Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU on 3 July 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU on 11 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 25 Copthall Avenue, London 25 Copthall Avenue London EC2R 7BP England to 8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU on 3 June 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Ajay Kumar Shah as a director on 11 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of John Barron Campbell as a director on 11 February 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
05 Nov 2018 | AR01 | Annual return made up to 1 July 2008 with full list of shareholders | |
05 Nov 2018 | AR01 | Annual return made up to 1 July 2007 with full list of shareholders | |
05 Nov 2018 | AR01 | Annual return made up to 1 July 2006 with full list of shareholders | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 October 2005
|
|
31 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2018 | |
30 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 23/11/2016 | |
10 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
12 Feb 2018 | AD01 | Registered office address changed from 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW to 25 Copthall Avenue, London 25 Copthall Avenue London EC2R 7BP on 12 February 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
10 Jul 2017 | MR01 | Registration of charge 054969490002, created on 30 June 2017 | |
06 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr John Barron Campbell as a director on 1 December 2016 |