Advanced company searchLink opens in new window

KONNEKTIS COMMUNICATIONS LTD

Company number 07555513

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Sep 2017 TM02 Termination of appointment of Robert David Howells as a secretary on 13 September 2017
13 Sep 2017 PSC01 Notification of Mark David Howells as a person with significant control on 13 September 2017
13 Sep 2017 PSC07 Cessation of Robert David Howells as a person with significant control on 13 September 2017
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,132.5
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 940
06 Sep 2017 AP01 Appointment of Mr Nicholas Ian Cooper as a director on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from 7 the Street Detling Maidstone Kent ME14 3JU England to Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX on 5 September 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Aug 2016 CH01 Director's details changed for Mr Robert David Howells on 29 June 2016
01 Aug 2016 AD01 Registered office address changed from 17 Weavering Close Rochester Kent ME2 4RQ to 7 the Street Detling Maidstone Kent ME14 3JU on 1 August 2016
01 Aug 2016 CH03 Secretary's details changed for Mr Robert David Howells on 28 June 2016
19 May 2016 MA Memorandum and Articles of Association
19 May 2016 CC04 Statement of company's objects
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
21 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2015 TM01 Termination of appointment of Paul Robert Howells as a director on 14 June 2015
03 Jul 2015 AP01 Appointment of Mr Mark David Howells as a director on 14 June 2015
20 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500