Advanced company searchLink opens in new window

CONNECTED ACCOUNTING LIMITED

Company number 09617704

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)
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 103
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 102
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 101
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 100
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
17 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
12 Mar 2020 AD01 Registered office address changed from Incuba Incuba Business Centre 1 Brewers Hill Road Dunstable LU6 1AA England to Fountain Court, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 12 March 2020
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
18 Jul 2018 PSC04 Change of details for Mr Samuel Josiah Troy as a person with significant control on 16 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Samuel Josiah Troy on 16 July 2018
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Apr 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Oct 2017 CH01 Director's details changed for Mr Samuel Josiah Troy on 1 October 2017
20 Oct 2017 PSC04 Change of details for Mr Samuel Josiah Troy as a person with significant control on 1 October 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Feb 2017 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
22 Aug 2016 TM01 Termination of appointment of Alec Nathan White as a director on 19 August 2016
22 Aug 2016 AP01 Appointment of Mr Samuel Josiah Troy as a director on 19 August 2016
15 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
03 Jul 2016 AD01 Registered office address changed from 49 Tring Road Aylesbury HP20 1LD England to Incuba Incuba Business Centre 1 Brewers Hill Road Dunstable LU6 1AA on 3 July 2016
24 Mar 2016 CERTNM Company name changed cloud collective LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
15 Jan 2016 TM01 Termination of appointment of Daniel Jason Balakrishnan as a director on 15 January 2016