- Company Overview for CONNECTIK TECHNOLOGIES LIMITED (08988782)
- Filing history for CONNECTIK TECHNOLOGIES LIMITED (08988782)
- People for CONNECTIK TECHNOLOGIES LIMITED (08988782)
- Registers for CONNECTIK TECHNOLOGIES LIMITED (08988782)
- More for CONNECTIK TECHNOLOGIES LIMITED (08988782)
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
|
|
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
|
|
31 Jul 2015 | CERTNM |
Company name changed dcore systems holding LIMITED\certificate issued on 31/07/15
|
|
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 |