- Company Overview for HD CONNECTIVITY LTD (06046737)
- Filing history for HD CONNECTIVITY LTD (06046737)
- People for HD CONNECTIVITY LTD (06046737)
- Charges for HD CONNECTIVITY LTD (06046737)
- More for HD CONNECTIVITY LTD (06046737)
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) |
---|---|---|---|
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Hd Connectivity Ltd the Haysfield Malvern WR14 1GF England to Hdanywhere the Haysfield Malvern WR14 1GF on 10 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Unit 23 Link Business Centre Link Way Malvern Worcestershire WR14 1UQ to Hd Connectivity Ltd the Haysfield Malvern WR14 1GF on 10 July 2019 | |
03 Jul 2019 | PSC07 | Cessation of Cao Zhi as a person with significant control on 21 June 2019 | |
21 Jun 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 June 2019 | |
19 Jun 2019 | PSC02 | Notification of Hongkong Corenex Technology Co. Limited as a person with significant control on 1 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
13 Mar 2018 | TM01 | Termination of appointment of Daniel Peter Adams as a director on 13 March 2018 | |
15 Nov 2017 | TM01 | Termination of appointment of James Edward Trumper as a director on 15 November 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2017 | MR04 | Satisfaction of charge 060467370002 in full | |
09 Sep 2017 | MR04 | Satisfaction of charge 060467370003 in full | |
23 Aug 2017 | MR04 | Satisfaction of charge 060467370004 in full | |
19 May 2017 | MR01 | Registration of charge 060467370005, created on 16 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
14 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
06 Oct 2015 | AP01 | Appointment of Mrs Lianne Pinder as a director on 1 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr James Edward Trumper as a director on 16 April 2015 |