- Company Overview for SPLATTER CONNECT LTD (07965335)
- Filing history for SPLATTER CONNECT LTD (07965335)
- People for SPLATTER CONNECT LTD (07965335)
- More for SPLATTER CONNECT LTD (07965335)
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) |
---|---|---|---|
17 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
30 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
09 Mar 2023 | PSC05 | Change of details for Koch Media Limited as a person with significant control on 29 August 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
01 Feb 2022 | TM01 | Termination of appointment of Jonathan Dunnett as a director on 18 January 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of William Slater as a director on 18 January 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Craig Mcnicol as a director on 18 January 2022 | |
01 Feb 2022 | AP01 | Appointment of Dr Klemens Kundratitz as a director on 18 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Will Slater as a person with significant control on 27 October 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 2nd Floor, Building 1410 Arlington Business Park Theale Reading Berkshire RG7 4SA on 14 January 2022 | |
14 Jan 2022 | PSC02 | Notification of Koch Media Limited as a person with significant control on 27 October 2021 | |
14 Jan 2022 | PSC07 | Cessation of Jonathan Dunnett as a person with significant control on 27 October 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from Europa Business Park Bird Hall Lane Cheadle Heath Stockport Great Manchester SK3 0XA England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 11 October 2018 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |