Advanced company searchLink opens in new window

1 CONNECT LIMITED

Company number 11639694

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)
19 Feb 2024 AP01 Appointment of Mr Clarke Robertson as a director on 6 February 2024
12 Jan 2024 AD01 Registered office address changed from 78 C/O Barlow Andrews Chorley New Road Bolton BL1 4BY United Kingdom to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 12 January 2024
10 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2024 CH01 Director's details changed for Mr Mark David Taylor on 1 January 2024
14 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
20 May 2022 AP01 Appointment of Mr Mark David Taylor as a director on 12 May 2022
20 May 2022 AD01 Registered office address changed from C/O Pearson, Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL to 78 C/O Barlow Andrews Chorley New Road Bolton BL1 4BY on 20 May 2022
16 May 2022 PSC02 Notification of Eht Holdings Limited as a person with significant control on 12 May 2022
16 May 2022 PSC07 Cessation of Harry Daniel Shields as a person with significant control on 12 May 2022
16 May 2022 TM01 Termination of appointment of Patrick Simon Wyly as a director on 12 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
16 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
04 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with updates
24 Aug 2020 MA Memorandum and Articles of Association
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 101,000
18 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital of the company be reclassified 23/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2020 SH08 Change of share class name or designation
10 Feb 2020 MR01 Registration of charge 116396940001, created on 23 January 2020
20 Jan 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
02 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
07 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 30 June 2019
28 Jun 2019 AD01 Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to C/O Pearson, Hollinwood Business Centre Albert Street Hollinwood Oldham Lancashire OL8 3QL on 28 June 2019