- Company Overview for CONNECT 2 INNOVATION LTD (06909804)
- Filing history for CONNECT 2 INNOVATION LTD (06909804)
- People for CONNECT 2 INNOVATION LTD (06909804)
- More for CONNECT 2 INNOVATION LTD (06909804)
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) |
---|---|---|---|
17 Jun 2013 | TM01 | Termination of appointment of Anne Crean as a director | |
17 Jun 2013 | AP01 | Appointment of Mr Raymond Nigel Morgan as a director | |
17 Jun 2013 | TM01 | Termination of appointment of Kim Tan as a director | |
17 Jun 2013 | AD01 | Registered office address changed from Buryfields House Buryfields Guildford Surrey GU2 9AZ on 17 June 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2012 | TM01 | Termination of appointment of Nicholas Pearson as a director | |
10 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 19 May 2012 no member list | |
25 May 2012 | CH01 | Director's details changed for Anne Isabella Crean on 25 May 2012 | |
16 Jan 2012 | TM01 | Termination of appointment of Damian Testa as a director | |
16 Jan 2012 | TM01 | Termination of appointment of John Gregory as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Rosemary French as a director | |
10 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 19 May 2011 no member list | |
08 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 19 May 2010 no member list | |
11 Jun 2010 | CH01 | Director's details changed for Damian Paul Testa on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for John Frederick Gregory on 1 October 2009 | |
23 Apr 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
18 Feb 2010 | AP01 | Appointment of Anne Isabella Crean as a director | |
28 Jan 2010 | CH01 | Director's details changed for Nicholas Mark Pearson on 11 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Nicholas Mark Pearson on 11 December 2009 | |
20 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
14 Oct 2009 | CERTNM |
Company name changed west surrey & north east hampshire business innovation & growth team\certificate issued on 14/10/09
|
|
14 Oct 2009 | RESOLUTIONS |
Resolutions
|