Advanced company searchLink opens in new window

CONNECT VENTURES THREE (ENGLAND) LIMITED

Company number 11768584

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)
20 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
20 Jan 2025 PSC05 Change of details for Connect Ventures Llp as a person with significant control on 25 November 2024
29 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Sep 2024 AD01 Registered office address changed from 4th Floor 4th Floor, 89 Great Eastern Street, London EC2A 3HX England to 4th Floor 89 Great Eastern Street London EC2A 3HX on 9 September 2024
09 Sep 2024 AD01 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 4th Floor, 89 Great Eastern Street, London EC2A 3HX on 9 September 2024
25 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Oct 2023 CH01 Director's details changed for Ms Sitar Hemendra Teli on 15 September 2023
25 Sep 2023 PSC05 Change of details for Connect Ventures Llp as a person with significant control on 15 September 2023
18 Sep 2023 AD01 Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 6th Floor 125 London Wall London EC2Y 5AS on 18 September 2023
16 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jul 2022 CH01 Director's details changed for Ms Sitar Hemendra Teli on 29 July 2022
16 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Sep 2021 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP England to 27 Furnival Street London EC4A 1JQ on 24 September 2021
19 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Sep 2020 AD01 Registered office address changed from 20-22 Bedford Row 4th Floor London England WC1R 4EB to 44 Southampton Buildings London WC2A 1AP on 28 September 2020
12 Jun 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
09 Apr 2020 AP01 Appointment of Mr Sitar Hemendra Teli as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of William Andrew Earner as a director on 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
15 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-15
  • GBP 1