- Company Overview for ROUTE KONNECT LIMITED (11406530)
- Filing history for ROUTE KONNECT LIMITED (11406530)
- People for ROUTE KONNECT LIMITED (11406530)
- Insolvency for ROUTE KONNECT LIMITED (11406530)
- More for ROUTE KONNECT LIMITED (11406530)
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 Apr 2024 | AD01 | Registered office address changed from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales to Menzies Llp, 5th Floor, Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2 April 2024 | |
21 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2024 | LIQ02 | Statement of affairs | |
19 Jan 2024 | TM01 | Termination of appointment of Daniel Harborne as a director on 19 January 2024 | |
14 Jul 2023 | AP01 | Appointment of Mr Ian Dominique Frank Ray as a director on 1 July 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Mohamed Binesmael on 1 July 2023 | |
11 Jul 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | MA | Memorandum and Articles of Association | |
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 12 April 2022
|
|
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Mar 2022 | AP01 | Appointment of Mr Daniel Harborne as a director on 25 March 2022 | |
24 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
17 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 Aug 2021 | AD01 | Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY Wales to Tramshed Tech Pendyris Street Cardiff CF11 6BH on 26 August 2021 | |
16 Aug 2021 | MA | Memorandum and Articles of Association | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
28 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates |