COMMUNITY CONNEXIONS TRADING LIMITED
Company number 07854313
- Company Overview for COMMUNITY CONNEXIONS TRADING LIMITED (07854313)
- Filing history for COMMUNITY CONNEXIONS TRADING LIMITED (07854313)
- People for COMMUNITY CONNEXIONS TRADING LIMITED (07854313)
- More for COMMUNITY CONNEXIONS TRADING LIMITED (07854313)
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) |
---|---|---|---|
21 Nov 2024 | TM01 | Termination of appointment of Cavus Batki as a director on 5 December 2023 | |
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Dec 2023 | PSC07 | Cessation of Cavus Batki as a person with significant control on 5 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Nov 2022 | AD01 | Registered office address changed from Suite 132, Corinium House Corinium Avenue Gloucester GL4 3HX England to Suite 12, Corinium House Corinium Avenue Barnwood Point Gloucester GL4 3HX on 21 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
22 Nov 2021 | AD01 | Registered office address changed from Sandford Park Offices College Road Cheltenham Gloucestershire GL53 7HX to Suite 132, Corinium House Corinium Avenue Gloucester GL4 3HX on 22 November 2021 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
09 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | TM01 | Termination of appointment of Christine Joy Ryder as a director on 22 December 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Gareth John Blackett as a director on 22 December 2015 |