- Company Overview for CONNECTION CREW CIC (07008450)
- Filing history for CONNECTION CREW CIC (07008450)
- People for CONNECTION CREW CIC (07008450)
- Charges for CONNECTION CREW CIC (07008450)
- More for CONNECTION CREW CIC (07008450)
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) |
---|---|---|---|
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
11 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 30 November 2017 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 23 Jacob Street London SE1 2BG to 215 Lyham Road London SW2 5PY on 28 February 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Mr Charlie Dorman on 26 September 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 3 September 2015
Statement of capital on 2015-10-15
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Warren Rogers on 9 November 2011 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Charlie Dorman on 15 March 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from 1 Gainsford Street London SE1 2NE to 23 Jacob Street London SE1 2BG on 27 January 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
17 May 2014 | MR01 | Registration of charge 070084500003 | |
13 Mar 2014 | CH03 | Secretary's details changed for Mr Warren Douglas Rogers on 12 March 2014 | |
13 Mar 2014 | CH01 | Director's details changed for Mr Warren Rogers on 12 March 2014 | |
13 Mar 2014 | CH01 | Director's details changed for Mr Charlie Dorman on 12 March 2014 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Oct 2013 | CH03 | Secretary's details changed for Mr Warren Douglas Rogers on 1 October 2009 |