- Company Overview for CONNECTED ID LIMITED (09188537)
- Filing history for CONNECTED ID LIMITED (09188537)
- People for CONNECTED ID LIMITED (09188537)
- Charges for CONNECTED ID LIMITED (09188537)
- More for CONNECTED ID LIMITED (09188537)
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) |
---|---|---|---|
03 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2021
|
|
03 Jul 2021 | SH03 |
Purchase of own shares.
|
|
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 24 June 2020 | |
24 Jun 2020 | CS01 |
Confirmation statement made on 24 June 2020 with updates
|
|
12 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
|
08 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
|
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
19 May 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
|
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
07 May 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 21 April 2020
|
|
04 May 2020 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2020
|
|
09 Oct 2019 | PSC04 | Change of details for Mr Jamie Robin Tom Dickinson as a person with significant control on 2 July 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Jamie Robin Tom Dickinson on 9 October 2019 | |
09 Oct 2019 | CH03 | Secretary's details changed for Mr Jamie Robin Tom Dickinson on 9 October 2019 | |
09 Oct 2019 | PSC07 | Cessation of Sara Dickinson as a person with significant control on 2 July 2019 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
17 Sep 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from , 37 Westwells Neston, Corsham, Wiltshire, SN13 9RJ, England to Digital Mansion House Pickwick Road Corsham SN13 9BL on 17 September 2019 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | SH02 | Sub-division of shares on 2 July 2019 |