- Company Overview for KONNECT JOINERY LIMITED (07672358)
- Filing history for KONNECT JOINERY LIMITED (07672358)
- People for KONNECT JOINERY LIMITED (07672358)
- Charges for KONNECT JOINERY LIMITED (07672358)
- More for KONNECT JOINERY LIMITED (07672358)
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 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | PSC01 | Notification of Kate Smith as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
29 Jun 2017 | AD01 | Registered office address changed from Mason's Yard 34 High Street Wimbledon Wimbledon Village London SW19 5BY England to 134a Merton Road Wimbledon London SW19 1EH on 29 June 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Mar 2016 | TM02 | Termination of appointment of Hicham Issa as a secretary on 24 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Mrs Kathleen Smith as a director on 24 February 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Hicham Issa as a director on 24 February 2016 | |
13 Oct 2015 | AD01 | Registered office address changed from 24 Green Leas Mill Street Kingston upon Thames Surrey KT1 2RW to Mason's Yard 34 High Street Wimbledon Wimbledon Village London SW19 5BY on 13 October 2015 | |
08 Oct 2015 | AP04 | Appointment of Ekas Secretaries Limited as a secretary on 1 October 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | TM02 | Termination of appointment of David James Berney as a secretary on 15 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Joshua James Fleet as a director on 15 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of David James Berney as a director on 15 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Suite 6 2 Station Court Imperial Wharf London SW6 2PY to 24 Green Leas Mill Street Kingston upon Thames Surrey KT1 2RW on 30 June 2015 | |
30 Jun 2015 | AP03 | Appointment of Hicham Issa as a secretary on 15 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Miss Hicham Issa as a director on 15 June 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
28 May 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |