- 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) |
---|---|---|---|
01 Jul 2019 | PSC07 | Cessation of Graham Kenneth New as a person with significant control on 31 May 2019 | |
13 Jun 2019 | PSC01 | Notification of Jamie Robin Tom Dickinson as a person with significant control on 31 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Jamie Robin Tom Dickinson as a director on 7 May 2019 | |
03 Jun 2019 | AP03 | Appointment of Mr Jamie Robin Tom Dickinson as a secretary on 7 May 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Graham Kenneth New as a secretary on 7 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Graham Kenneth New as a director on 7 May 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from , 38 Greenhill, Neston, Corsham, Wiltshire, SN13 9SQ to Digital Mansion House Pickwick Road Corsham SN13 9BL on 3 June 2019 | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
20 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
15 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
30 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AP03 | Appointment of Mr Graham Kenneth New as a secretary on 1 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Jamie Dickinson as a secretary on 1 September 2015 | |
30 Nov 2015 | AP01 | Appointment of Mr Graham Kenneth New as a director on 1 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to Digital Mansion House Pickwick Road Corsham SN13 9BL on 30 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Jamie Dickinson as a director on 1 September 2015 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|