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)
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
  • GBP 100
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
  • GBP 100