- Company Overview for CONNECT ACCESS GROUP LTD (09826528)
- Filing history for CONNECT ACCESS GROUP LTD (09826528)
- People for CONNECT ACCESS GROUP LTD (09826528)
- Charges for CONNECT ACCESS GROUP LTD (09826528)
- More for CONNECT ACCESS GROUP LTD (09826528)
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 May 2022 | AA | Group of companies' accounts made up to 31 January 2022 | |
27 Sep 2021 | AA | Group of companies' accounts made up to 31 January 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
14 Jul 2020 | AA | Group of companies' accounts made up to 31 January 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
20 May 2019 | AA | Group of companies' accounts made up to 31 January 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
10 Aug 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
26 Sep 2017 | SH03 | Purchase of own shares. | |
06 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 August 2017
|
|
25 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
17 Aug 2017 | SH08 | Change of share class name or designation | |
12 Jun 2017 | AA | Group of companies' accounts made up to 31 January 2017 | |
22 May 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 January 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Hadham Park Hadham Road Bishop's Stortford CM23 1JH on 26 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of a director | |
18 Oct 2016 | AD01 | Registered office address changed from Hadham Park Hadham Road Bishop's Stortford CM23 1JH United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 18 October 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Oliver Cave as a director on 10 February 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Hadham Park Hadham Road Bishop's Stortford CM23 1JH on 10 February 2016 |