Advanced company searchLink opens in new window

ENTITY CONNECT LTD

Company number 11084387

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)
16 Sep 2024 CS01 Confirmation statement made on 13 August 2024 with updates
23 Jul 2024 TM01 Termination of appointment of Gareth David Alun Davies as a director on 5 July 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
09 Aug 2023 PSC04 Change of details for Mr Gethin Andrew Davies as a person with significant control on 9 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Gethin Andrew Davies on 9 August 2023
09 Aug 2023 CH01 Director's details changed for Gareth David Alun Davies on 9 August 2023
11 May 2023 AD01 Registered office address changed from Unit 6, Cliffe Yard Anthonys Way Medway City Estate Rochester Kent ME2 4DY England to Cliffe House Anthonys Way Medway City Estate Rochester ME2 4DY on 11 May 2023
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
30 May 2022 MA Memorandum and Articles of Association
30 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 May 2022 SH10 Particulars of variation of rights attached to shares
25 May 2022 SH08 Change of share class name or designation
25 May 2022 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • GBP 100
25 May 2022 AP01 Appointment of Gareth David Alun Davies as a director on 23 May 2022
18 May 2022 CH01 Director's details changed for Mr Gethin Andrew Davies on 18 May 2022
18 May 2022 PSC04 Change of details for Mr Gethin Andrew Davies as a person with significant control on 18 May 2022
12 May 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
28 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
18 Nov 2020 AD01 Registered office address changed from 19-21 Swan Street West Malling Maidstone Kent ME19 6JU England to Unit 6, Cliffe Yard Anthonys Way Medway City Estate Rochester Kent ME2 4DY on 18 November 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2019 PSC01 Notification of Claire Davies as a person with significant control on 1 August 2019