- Company Overview for CONNECT CASHLESS PARKING LIMITED (06884074)
- Filing history for CONNECT CASHLESS PARKING LIMITED (06884074)
- People for CONNECT CASHLESS PARKING LIMITED (06884074)
- More for CONNECT CASHLESS PARKING LIMITED (06884074)
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) |
---|---|---|---|
05 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
05 May 2020 | AD02 | Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Bishops Court 17a the Broadway Old Hatfield AL9 5HZ | |
05 May 2020 | AD04 | Register(s) moved to registered office address 2nd Floor, Bishops Court 17a the Broadway Hatfield AL9 5HZ | |
02 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
18 Dec 2019 | AP03 | Appointment of Mrs Jade Louise De-Crescenzo as a secretary on 12 December 2019 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 2nd Floor, Bishops Court 17a the Broadway Hatfield AL9 5HZ on 5 July 2019 | |
05 Jul 2019 | PSC07 | Cessation of Mirada Plc as a person with significant control on 4 July 2019 | |
05 Jul 2019 | PSC02 | Notification of Paybyphone Limited as a person with significant control on 4 July 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Filex Services Limited as a secretary on 4 July 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Jose Luis Vazquez as a director on 4 July 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Thomas John Joseph Hughes as a director on 4 July 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr Jonathan Paul Combe as a director on 4 July 2019 | |
13 Jun 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
06 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
25 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
21 Apr 2016 | CH01 | Director's details changed for Mr Jose Luis Vazquez on 2 December 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 69 Old Street London EC1V 9HX to 68 Lombard Street London EC3V 9LJ on 3 November 2015 | |
13 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|