Advanced company searchLink opens in new window

CONNECTABLY LTD

Company number 10835177

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)
03 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
26 Jun 2023 AD01 Registered office address changed from 46 Dragon Avenue Harrogate HG1 5DT United Kingdom to 55 Grove Road the Old Church 55-57 Grove Road Harrogate North Yorkshire HG1 5EP on 26 June 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
02 Apr 2020 AA Micro company accounts made up to 30 June 2019
12 Nov 2019 MR01 Registration of charge 108351770002, created on 12 November 2019
19 Aug 2019 MR04 Satisfaction of charge 108351770001 in full
27 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
27 Jun 2019 PSC04 Change of details for Mr Gareth James Everson as a person with significant control on 14 November 2018
16 Nov 2018 TM01 Termination of appointment of Lucy Joanne Whittington as a director on 14 November 2018
16 Nov 2018 PSC07 Cessation of Lucy Joanne Whittington as a person with significant control on 14 November 2018
31 Oct 2018 AA Micro company accounts made up to 30 June 2018
31 Aug 2018 MR01 Registration of charge 108351770001, created on 31 August 2018
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 100
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
04 Jul 2018 PSC01 Notification of Lucy Whittington as a person with significant control on 1 October 2017
04 Jul 2018 PSC04 Change of details for Mr Gareth James Everson as a person with significant control on 1 October 2017
16 Apr 2018 SH10 Particulars of variation of rights attached to shares
16 Apr 2018 SH08 Change of share class name or designation