CONNECTIK TECHNOLOGIES GLOBAL LIMITED
Company number 10218657
- Company Overview for CONNECTIK TECHNOLOGIES GLOBAL LIMITED (10218657)
- Filing history for CONNECTIK TECHNOLOGIES GLOBAL LIMITED (10218657)
- People for CONNECTIK TECHNOLOGIES GLOBAL LIMITED (10218657)
- More for CONNECTIK TECHNOLOGIES GLOBAL LIMITED (10218657)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
29 Jun 2020 | PSC05 | Change of details for Connectik Capital Limited as a person with significant control on 29 June 2020 | |
22 May 2020 | TM01 | Termination of appointment of Hachim Badji as a director on 18 May 2020 | |
27 Apr 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 23 April 2020 | |
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
04 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
21 Nov 2019 | PSC05 | Change of details for Connectik Capital Limited as a person with significant control on 21 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Geoffrey Peter Cone as a person with significant control on 25 June 2019 | |
12 Sep 2019 | PSC02 | Notification of Connectik Capital Limited as a person with significant control on 10 September 2019 | |
10 Sep 2019 | PSC07 | Cessation of Willful Holdings Ltd as a person with significant control on 10 September 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
11 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/06/2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
01 Mar 2019 | PSC01 | Notification of Geoffrey Peter Cone as a person with significant control on 15 March 2018 | |
01 Mar 2019 | PSC05 | Change of details for Willful Holdings Ltd as a person with significant control on 15 March 2018 | |
21 Feb 2019 | TM01 | Termination of appointment of Alessandro Davide Francesco Conelli as a director on 8 February 2019 |