Advanced company searchLink opens in new window

HD CONNECTIVITY LTD

Company number 06046737

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)
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
  • GBP 1
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