Advanced company searchLink opens in new window

CONNECTIK TECHNOLOGIES GLOBAL LIMITED

Company number 10218657

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)
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
  • GBP 22,584,002
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