Advanced company searchLink opens in new window

SPLATTER CONNECT LTD

Company number 07965335

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)
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