Advanced company searchLink opens in new window

CONNECT M77/GSO PLC

Company number 04698798

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)
29 Oct 2019 TM01 Termination of appointment of David Graham Blanchard as a director on 27 September 2019
08 Aug 2019 AA Full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
13 Aug 2018 AA Full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
08 Feb 2018 CH01 Director's details changed for Mr David Graham Blanchard on 8 February 2018
04 Sep 2017 AA Full accounts made up to 31 March 2017
09 Aug 2017 MR01 Registration of charge 046987980006, created on 3 August 2017
21 Jul 2017 AP01 Appointment of Mr David Graham Blanchard as a director on 20 June 2017
27 Apr 2017 TM01 Termination of appointment of Andrew Dean as a director on 21 March 2017
24 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Matthew James Edwards as a director on 24 January 2017
02 Feb 2017 AP01 Appointment of Mr Matthew James Edwards as a director on 24 January 2017
01 Feb 2017 AP01 Appointment of Mr Matthew James Edwards as a director on 24 January 2017
20 Sep 2016 TM01 Termination of appointment of Louis Javier Falero as a director on 2 September 2016
25 Aug 2016 AP01 Appointment of Mr Mark Philip Mageean as a director on 1 August 2016
25 Aug 2016 TM01 Termination of appointment of Brian Roland Walker as a director on 1 August 2016
05 Aug 2016 AA Full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
31 Jul 2015 AA Full accounts made up to 31 March 2015
10 Apr 2015 AP03 Appointment of Patrick Mccarthy as a secretary on 24 March 2015
10 Apr 2015 AP01 Appointment of Mr Andrew Dean as a director on 24 March 2015
10 Apr 2015 TM02 Termination of appointment of Nigel John Marshall as a secretary on 24 March 2015
10 Apr 2015 TM01 Termination of appointment of Andrew Beauchamp as a director on 24 March 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000