- Company Overview for CONNECT4ENGINEERING LIMITED (12123457)
- Filing history for CONNECT4ENGINEERING LIMITED (12123457)
- People for CONNECT4ENGINEERING LIMITED (12123457)
- More for CONNECT4ENGINEERING LIMITED (12123457)
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
|