Advanced company searchLink opens in new window

CONNECTT LIMITED

Company number 08760904

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)
24 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 May 2017
11 May 2017 SH01 Statement of capital following an allotment of shares on 21 April 2017
  • GBP 2,018,392.23
11 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,018,392.23
09 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2,018,391.62
11 Jan 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification 18/10/2016
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,678,389.62
30 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,246,429.6200
06 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,364,229.62
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Aug 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 May 2016
18 Jul 2016 AP01 Appointment of Mr Rami Ajami as a director on 29 April 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adoption of share option plan and incentive arrangements 25/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2016 SH08 Change of share class name or designation
17 Jun 2016 AP01 Appointment of Davinder Rai as a director on 29 April 2016
17 Jun 2016 AP01 Appointment of Giles Webb Mcnamee as a director on 29 April 2016
16 Mar 2016 TM01 Termination of appointment of Mohamad Ali Ajami as a director on 15 February 2016
16 Mar 2016 TM02 Termination of appointment of Mohamad Ali Ajami as a secretary on 15 February 2016
27 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Jan 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 840,000