Advanced company searchLink opens in new window

CONNECT IFA LTD

Company number 05501124

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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 21/06/22
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 201
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2022.
14 Sep 2018 CS01 Confirmation statement made on 6 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/06/2022.
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 201
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2022.
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 201
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2022.
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 PSC01 Notification of Elizabeth Anne Syms as a person with significant control on 6 April 2016
04 Aug 2017 CS01 Confirmation statement made on 6 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 21/06/22
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/06/2022.
17 Dec 2015 AP01 Appointment of Mr Kevin Thomson as a director on 8 December 2015
09 Nov 2015 MR01 Registration of charge 055011240002, created on 2 November 2015
07 Sep 2015 MR01 Registration of charge 055011240001, created on 27 August 2015
03 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 12/07/22
28 Aug 2015 CH01 Director's details changed for Mr Niall Barrington Hebron on 30 June 2015
28 Aug 2015 TM02 Termination of appointment of Jeanette Elizabeth Potts as a secretary on 30 June 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 July 2014
19 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 103

Statement of capital on 2014-08-18
  • GBP 103
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2015
11 Oct 2013 SH06 Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 103
11 Oct 2013 SH06 Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 103
11 Oct 2013 SH06 Cancellation of shares. Statement of capital on 11 October 2013
  • GBP 103