Advanced company searchLink opens in new window

ROUTE KONNECT LIMITED

Company number 11406530

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-08
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 7.83642
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
  • GBP 5.57144
13 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 5.57144
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 5.53334
28 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with updates