Advanced company searchLink opens in new window

STAPLEFORD CONNECT LTD

Company number 09727301

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)
08 Dec 2020 AP01 Appointment of Mr Steve Jackson as a director on 23 November 2020
08 Dec 2020 TM01 Termination of appointment of Lincent Wright as a director on 23 November 2020
27 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
28 Jul 2020 AD01 Registered office address changed from 58 Newford Crescent Stoke on Trent ST2 7EQ United Kingdom to 121 Crest Road London NW2 7NA on 28 July 2020
28 Jul 2020 PSC01 Notification of Lincent Wright as a person with significant control on 7 July 2020
28 Jul 2020 AP01 Appointment of Mr Lincent Wright as a director on 7 July 2020
28 Jul 2020 PSC07 Cessation of Timothy Price as a person with significant control on 7 July 2020
28 Jul 2020 TM01 Termination of appointment of Timothy Price as a director on 7 July 2020
27 Mar 2020 AA Micro company accounts made up to 31 August 2019
21 Oct 2019 PSC01 Notification of Timothy Price as a person with significant control on 3 October 2019
21 Oct 2019 AD01 Registered office address changed from 8 Ripley Road Liversedge WF15 6PU England to 58 Newford Crescent Stoke on Trent ST2 7EQ on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Timothy Price as a director on 3 October 2019
21 Oct 2019 PSC07 Cessation of Andrew Pratt as a person with significant control on 3 October 2019
21 Oct 2019 TM01 Termination of appointment of Andrew Pratt as a director on 3 October 2019
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
28 May 2019 PSC01 Notification of Andrew Pratt as a person with significant control on 14 May 2019
28 May 2019 AD01 Registered office address changed from 30 Hemingway Road Aylesbury HP19 8SD United Kingdom to 8 Ripley Road Liversedge WF15 6PU on 28 May 2019
28 May 2019 TM01 Termination of appointment of Emil Geogiev Simeonov as a director on 14 May 2019
28 May 2019 AP01 Appointment of Mr Andrew Pratt as a director on 14 May 2019
28 May 2019 PSC07 Cessation of Emil Geogiev Simeonov as a person with significant control on 14 May 2019
17 May 2019 AA Micro company accounts made up to 31 August 2018
30 Jan 2019 PSC07 Cessation of Liam Alan Platten as a person with significant control on 22 January 2019
30 Jan 2019 PSC01 Notification of Emil Geogiev Simeonov as a person with significant control on 22 January 2019
30 Jan 2019 AP01 Appointment of Mr Emil Geogiev Simeonov as a director on 22 January 2019
30 Jan 2019 AD01 Registered office address changed from 52 Gordon Road Edlington Doncaster DN12 1AF England to 30 Hemingway Road Aylesbury HP19 8SD on 30 January 2019