Advanced company searchLink opens in new window

GOVCONNECT LTD

Company number 09688781

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)
06 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
03 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2024 AA Micro company accounts made up to 31 August 2023
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2024 AD01 Registered office address changed from Pure Office, Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Building 44, Office F12 Europa Business Park Bird Hall Lane Stockport SK3 0XA on 14 June 2024
26 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2022 AA Unaudited abridged accounts made up to 31 August 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
07 Dec 2021 PSC04 Change of details for Miss Jennifer Bowen as a person with significant control on 2 December 2021
07 Dec 2021 PSC01 Notification of Tony Farrar as a person with significant control on 2 December 2021
07 Dec 2021 PSC07 Cessation of Robert Michael Daniels as a person with significant control on 2 December 2021
03 Dec 2021 TM01 Termination of appointment of Robert Michael Daniels as a director on 3 December 2021
30 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
12 Mar 2021 CH01 Director's details changed for Mr Robert Michael Daniels on 12 March 2021
31 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
22 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
26 Nov 2019 AP01 Appointment of Mr Tony Farrar as a director on 1 November 2019
02 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates