- 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) |
---|---|---|---|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 May 2021
|
|
27 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
26 Jul 2021 | PSC07 | Cessation of Justin Dylan Binda as a person with significant control on 24 August 2019 | |
26 Jul 2021 | TM01 | Termination of appointment of Justin Dylan Binda as a director on 24 August 2019 | |
25 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
09 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from 36 st. Agnes Road Cardiff CF14 4AP United Kingdom to Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY on 24 April 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Justin Dylan Binda on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Mohamed Binesmael on 8 March 2019 | |
08 Mar 2019 | PSC07 | Cessation of Jack Levy as a person with significant control on 8 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Jack Levy as a director on 8 March 2019 | |
13 Feb 2019 | SH02 | Sub-division of shares on 9 June 2018 | |
08 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-08
|