Advanced company searchLink opens in new window

CONNECT CASHLESS PARKING LIMITED

Company number 06884074

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
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
  • GBP 1,000
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
  • GBP 1,000