- Company Overview for ENTITY CONNECT LTD (11084387)
- Filing history for ENTITY CONNECT LTD (11084387)
- People for ENTITY CONNECT LTD (11084387)
- More for ENTITY CONNECT LTD (11084387)
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
|
|
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
|
|
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
|
|
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 |