- Company Overview for CONNECT LIVE (UK) LTD (06939008)
- Filing history for CONNECT LIVE (UK) LTD (06939008)
- People for CONNECT LIVE (UK) LTD (06939008)
- Charges for CONNECT LIVE (UK) LTD (06939008)
- More for CONNECT LIVE (UK) LTD (06939008)
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) |
---|---|---|---|
08 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
16 Feb 2024 | PSC07 | Cessation of Joseph Liam Duffield as a person with significant control on 15 February 2024 | |
16 Feb 2024 | PSC05 | Change of details for Connect Live Limited as a person with significant control on 9 September 2021 | |
10 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
14 Sep 2021 | PSC02 | Notification of Connect Live Limited as a person with significant control on 9 September 2021 | |
14 Sep 2021 | TM02 | Termination of appointment of Mark James Wilkinson as a secretary on 9 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Mark James Wilkinson as a person with significant control on 9 September 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
06 Jan 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Joseph Liam Duffield on 1 July 2019 | |
01 Jul 2020 | AD01 | Registered office address changed from Unit 1a Vickers Drive North Brooklands Industrial Park Weybridge KT13 0YU England to Unit a1 Vickers Drive North Brooklands Industrial Park Weybridge KT13 0YU on 1 July 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Mark James Wilkinson as a director on 12 February 2020 | |
18 Feb 2020 | AP01 | Appointment of Mr Mark James Wilkinson as a director on 12 February 2020 | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Jun 2019 | PSC04 | Change of details for Mr Joseph Liam Duffield as a person with significant control on 21 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
25 Feb 2019 | MR04 | Satisfaction of charge 069390080001 in full | |
17 Dec 2018 | AP03 | Appointment of Mr Mark James Wilkinson as a secretary on 29 November 2018 | |
16 Dec 2018 | TM01 | Termination of appointment of Mark James Wilkinson as a director on 30 November 2018 |