Advanced company searchLink opens in new window

CONNECT4ENGINEERING LIMITED

Company number 12123457

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)
14 Aug 2024 AA Accounts for a dormant company made up to 31 July 2024
14 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
13 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
13 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
14 Aug 2022 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
06 Apr 2022 AA Micro company accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
05 May 2021 TM01 Termination of appointment of Hafiz Ali as a director on 30 April 2021
05 Jan 2021 PSC04 Change of details for Mr Bobby Singh as a person with significant control on 5 January 2021
05 Jan 2021 CH01 Director's details changed for Mr Bobby Singh on 5 January 2020
03 Dec 2020 AP01 Appointment of Mr Hafiz Ali as a director on 3 December 2020
10 Nov 2020 AA Micro company accounts made up to 31 July 2020
02 Sep 2020 CH03 Secretary's details changed for Mr Bobby Singh on 1 September 2020
02 Sep 2020 CH03 Secretary's details changed for Mr Bobby Singh on 1 September 2020
25 Aug 2020 PSC04 Change of details for Mr Bobby Singh as a person with significant control on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Bobby Singh on 24 August 2020
22 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
22 Aug 2020 AD01 Registered office address changed from 8 Bankart Avenue Leicester LE2 2DB England to 71 to 75 Shelton Street London WC2H 9JQ on 22 August 2020
12 Dec 2019 AD01 Registered office address changed from 57 London Road Leicester Leicester LE2 0PE United Kingdom to 8 Bankart Avenue Leicester LE2 2DB on 12 December 2019
26 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-26
  • GBP 100