- Company Overview for CONNECT-IN LTD (SC402327)
- Filing history for CONNECT-IN LTD (SC402327)
- People for CONNECT-IN LTD (SC402327)
- More for CONNECT-IN LTD (SC402327)
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) |
---|---|---|---|
18 Aug 2017 | AP01 | Appointment of Mr Robert Stephen Watkins as a director on 13 August 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Prithviraj Sarkar as a person with significant control on 6 April 2016 | |
25 May 2017 | AD01 | Registered office address changed from The Centrum House 32 Queen Street Glasgow Lanarkshire G1 3DX to 38 Queen Street, the Centrum House 38 Queen Street the Centrum House Glasgow Lanarkshire G1 3DX on 25 May 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Feb 2017 | TM01 | Termination of appointment of Alasdair Mackay as a director on 30 January 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 50 Richmond Street Glasgow Lanarkshire G1 1XP to The Centrum House 32 Queen Street Glasgow Lanarkshire G1 3DX on 24 November 2016 | |
16 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
26 Jun 2015 | CH01 | Director's details changed for Mr Prithviraj Sarkar on 25 May 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Stewart Neil Mcarenary on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Vincenz Johannes Klemt as a director on 26 May 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Nov 2014 | AP01 | Appointment of Ms Gillian Anne Macaulay as a director on 20 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Stewart Neil Mcarenary as a director on 20 October 2014 | |
03 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Aug 2013 | AD01 | Registered office address changed from , C/O Lockhart Business Advisory Ltd Floor 2, 200 Bath Street, Glasgow, G2 4HG, United Kingdom on 8 August 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
30 Jul 2013 | TM01 | Termination of appointment of Arvydas Sidorenko as a director |