- 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) |
---|---|---|---|
01 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Oct 2018 | TM02 | Termination of appointment of John Wilkinson as a secretary on 18 October 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Oct 2017 | MR01 | Registration of charge 069390080001, created on 20 October 2017 | |
07 Jul 2017 | PSC01 | Notification of Joseph Liam Duffield as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Mark James Wilkinson as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
15 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 Jun 2017 | AP03 | Appointment of Mr John Wilkinson as a secretary on 1 October 2009 | |
28 May 2017 | SH08 | Change of share class name or designation | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from , Unit D Imber Court, Orchard Lane, East Molesey, Surrey, KT8 0BY to Unit 1a Vickers Drive North Brooklands Industrial Park Weybridge KT13 0YU on 18 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Joseph Liam Duffield on 6 November 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from , 43 Bateman Road, Hellaby, Rotherham, South Yorkshire, S66 8HB on 4 July 2012 |