- Company Overview for CONNECTUW EUROPE LIMITED (11376140)
- Filing history for CONNECTUW EUROPE LIMITED (11376140)
- People for CONNECTUW EUROPE LIMITED (11376140)
- More for CONNECTUW EUROPE LIMITED (11376140)
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) |
---|---|---|---|
02 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
13 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
05 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | CERTNM |
Company name changed connect eagle LIMITED\certificate issued on 13/04/23
|
|
27 Jan 2023 | CH01 | Director's details changed for Mr Jamil Robert Elbahou on 26 January 2023 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
10 Aug 2021 | TM01 | Termination of appointment of Baiju Olickal Philip as a director on 10 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Badih Salah Kazma as a director on 10 August 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | AD01 | Registered office address changed from Boundary House 7-17 Jewry St London EC3N 2EX England to 3 Lloyd's Avenue London EC3N 3DS on 19 May 2021 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
09 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
09 Jun 2020 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Boundary House 7-17 Jewry St London EC3N 2EX on 9 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mrs Jessica Louise Stephenson as a director on 1 June 2020 | |
10 Dec 2019 | PSC05 | Change of details for Connect Underwriting Ltd as a person with significant control on 10 December 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Jamil Robert El Bahou on 17 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Baiju Olickal Philip as a director on 18 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Badih Salah Kazma as a director on 18 September 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
17 May 2019 | PSC05 | Change of details for Connect Worldwide Ltd as a person with significant control on 12 May 2019 | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 |