- Company Overview for CONNECTED ACCOUNTING LIMITED (09617704)
- Filing history for CONNECTED ACCOUNTING LIMITED (09617704)
- People for CONNECTED ACCOUNTING LIMITED (09617704)
- More for CONNECTED ACCOUNTING LIMITED (09617704)
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
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
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
|
|
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
|
|
15 Jan 2016 | TM01 | Termination of appointment of Daniel Jason Balakrishnan as a director on 15 January 2016 |