- Company Overview for KONNEKT IT SOLUTIONS LIMITED (07277872)
- Filing history for KONNEKT IT SOLUTIONS LIMITED (07277872)
- People for KONNEKT IT SOLUTIONS LIMITED (07277872)
- Charges for KONNEKT IT SOLUTIONS LIMITED (07277872)
- Insolvency for KONNEKT IT SOLUTIONS LIMITED (07277872)
- More for KONNEKT IT SOLUTIONS LIMITED (07277872)
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) |
---|---|---|---|
29 Oct 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Gordon James Wilson as a director on 9 September 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Guy Leighton Millward as a director on 31 July 2015 | |
06 Jul 2015 | MR01 | Registration of charge 072778720001, created on 18 June 2015 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | AA | Full accounts made up to 28 February 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Bret Bolin as a director on 24 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
01 Jun 2015 | TM01 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 | |
19 May 2015 | AP01 | Appointment of Guy Leighton Millward as a director on 8 May 2015 | |
14 May 2015 | TM01 | Termination of appointment of Guy Leighton Millward as a director on 8 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
16 Dec 2014 | CH01 | Director's details changed for Ms Vinodka Murria on 6 December 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Ian Andrew Randle as a director on 1 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Paul David Gibson as a director on 1 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Guy Leighton Millward as a director on 1 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Ms Vinodka Murria as a director on 1 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Mrs Barbara Ann Firth as a director on 1 September 2014 | |
24 Sep 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 28 February 2015 | |
24 Sep 2014 | AD01 | Registered office address changed from C/O Cameron Hughes Ltd 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ to Munro House Portsmouth Road Cobham Surrey KT11 1TF on 24 September 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014
Statement of capital on 2014-06-11
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders |