- Company Overview for GLOBAL CONNECTOR TECHNOLOGY LTD (06983302)
- Filing history for GLOBAL CONNECTOR TECHNOLOGY LTD (06983302)
- People for GLOBAL CONNECTOR TECHNOLOGY LTD (06983302)
- More for GLOBAL CONNECTOR TECHNOLOGY LTD (06983302)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Sep 2024 | TM01 | Termination of appointment of Alister Stewart as a director on 12 September 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
23 Jul 2024 | AD01 | Registered office address changed from Sutherland Court Brownfields Welwyn Garden City Herts AL7 1BJ to Alchemy Ground Floor East Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE on 23 July 2024 | |
18 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
12 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
04 Aug 2022 | CH01 | Director's details changed for Mr Alister Stewart on 15 July 2022 | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
10 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Sep 2020 | AP03 | Appointment of Mr Graham Neil Spratling as a secretary on 22 September 2020 | |
17 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
06 Sep 2019 | TM01 | Termination of appointment of Lynette Stewart as a director on 31 July 2018 | |
04 Feb 2019 | TM01 | Termination of appointment of Paul Robert Taylor as a director on 30 January 2019 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | TM02 | Termination of appointment of a secretary | |
17 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
17 Aug 2018 | AP01 | Appointment of Mr Andrew Stewart as a director on 6 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Lynette Stewart as a secretary on 31 July 2018 | |
22 Jun 2018 | PSC02 | Notification of Aloco Ltd as a person with significant control on 6 April 2016 |