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)
03 Jul 2021 SH06 Cancellation of shares. Statement of capital on 5 February 2021
  • GBP 962.50
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 08.12.2020.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/07/21
12 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 255
08 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 255
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
  • GBP 255
14 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 30
04 May 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1,000
04 May 2020 SH06 Cancellation of shares. Statement of capital on 17 April 2020
  • GBP 900
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2020 and 12/06/2020
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
  • GBP 745.00
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 745
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2020
31 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 02/07/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH02 Sub-division of shares on 2 July 2019