Advanced company searchLink opens in new window

CONNECTIK TECHNOLOGIES LIMITED

Company number 08988782

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)
04 May 2018 PSC07 Cessation of Willful Holdings Ltd as a person with significant control on 3 May 2018
03 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
11 Apr 2018 CH01 Director's details changed for Mrs Shulamit Salant on 11 April 2018
23 Mar 2018 CH01 Director's details changed for Shulamit Salat on 24 July 2014
09 Mar 2018 CH01 Director's details changed for Serge Cantacuzène on 7 March 2018
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Mar 2017 AA Total exemption full accounts made up to 30 April 2016
16 Jan 2017 TM01 Termination of appointment of John Meadows as a director on 30 June 2016
25 Nov 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 April 2016
17 Nov 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 May 2016
28 Sep 2016 CH01 Director's details changed for Serge Cantacuzène on 27 September 2016
28 Sep 2016 CH01 Director's details changed for John Meadows on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Uk House 180 Oxford Street London W1D 1NN on 27 September 2016
28 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
22 Apr 2016 AA Total exemption full accounts made up to 30 April 2015
31 Mar 2016 TM01 Termination of appointment of Christos Stergios Glavanis as a director on 29 March 2016
02 Feb 2016 CH01 Director's details changed for Christos Glavanis on 1 January 2016
21 Oct 2015 AP01 Appointment of John Meadows as a director on 1 August 2015
31 Jul 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 Jul 2015 CERTNM Company name changed dcore systems holding LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
04 Sep 2014 AP01 Appointment of Christos Glavanis as a director on 2 September 2014
24 Jul 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 24 July 2014
24 Jul 2014 AP01 Appointment of Shulamit Salat as a director on 24 July 2014
24 Jul 2014 AP01 Appointment of Serge Cantacuzène as a director on 24 July 2014
24 Jul 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 24 July 2014