- Company Overview for CAUSEWAY CONNECT LTD (11338056)
- Filing history for CAUSEWAY CONNECT LTD (11338056)
- People for CAUSEWAY CONNECT LTD (11338056)
- More for CAUSEWAY CONNECT LTD (11338056)
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) |
---|---|---|---|
23 Apr 2024 | AD01 | Registered office address changed from Ty Derw Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to C/O Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 23 April 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Jun 2023 | AAMD | Amended micro company accounts made up to 31 May 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Lloyd Hughes as a director on 19 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Ty Derw Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 15 July 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr David Ian Jones as a person with significant control on 13 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr Steven Jarrett as a person with significant control on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Steven Jarrett on 13 June 2022 | |
13 Jun 2022 | CH03 | Secretary's details changed for Mr Steven Jarrett on 13 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr David Ian Jones on 13 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 9 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Matthew Thomas Jones as a director on 1 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Ilcho Bojchevski as a director on 1 December 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
26 Feb 2019 | AP01 | Appointment of Mr Ilcho Bojchevski as a director on 26 February 2019 |