Advanced company searchLink opens in new window

CONNECTED ID LIMITED

Company number 09188537

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)
12 Feb 2025 MA Memorandum and Articles of Association
12 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2025 PSC02 Notification of Digital Id Ltd as a person with significant control on 10 February 2025
12 Feb 2025 PSC07 Cessation of Philip Rohan Siriwardena as a person with significant control on 10 February 2025
12 Feb 2025 PSC07 Cessation of Jamie Robin Tom Dickinson as a person with significant control on 10 February 2025
12 Feb 2025 AD01 Registered office address changed from Digital Mansion House Pickwick Road Corsham SN13 9BL England to C/O Hallidays Llp, Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 February 2025
11 Feb 2025 AP01 Appointment of Mr Andrew Learned as a director on 10 February 2025
11 Feb 2025 AP01 Appointment of Mr Daniel Nettesheim as a director on 10 February 2025
11 Feb 2025 TM01 Termination of appointment of Jamie Robin Tom Dickinson as a director on 10 February 2025
11 Feb 2025 TM02 Termination of appointment of Jamie Robin Tom Dickinson as a secretary on 10 February 2025
12 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with updates
29 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
19 Jun 2023 MR04 Satisfaction of charge 091885370001 in full
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
12 Nov 2021 MR01 Registration of charge 091885370001, created on 12 November 2021
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
26 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 24 June 2020
23 Jul 2021 PSC04 Change of details for Mr Jamie Robin Tom Dickinson as a person with significant control on 26 October 2020
23 Jul 2021 PSC01 Notification of Philip Rohan Siriwardena as a person with significant control on 26 October 2020
06 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 1,000