Advanced company searchLink opens in new window

CONNECT MANAGED SERVICES (UK) LIMITED

Company number 02557464

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)
15 Jan 2020 TM01 Termination of appointment of Ajay Kumar Shah as a director on 15 January 2020
15 Jan 2020 AP03 Appointment of Mr Ben Ramsdale as a secretary on 15 January 2020
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 MR01 Registration of charge 025574640011, created on 2 July 2019
06 Jul 2019 MR04 Satisfaction of charge 025574640009 in full
03 Jul 2019 AD01 Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU United Kingdom to 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU on 3 July 2019
11 Jun 2019 AD01 Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU on 11 June 2019
03 Jun 2019 AD01 Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU on 3 June 2019
07 May 2019 RP04AR01 Second filing of the annual return made up to 12 November 2010
05 Apr 2019 RP04AR01 Second filing of the annual return made up to 12 November 2012
04 Apr 2019 RP04AR01 Second filing of the annual return made up to 12 November 2011
04 Apr 2019 RP04AR01 Second filing of the annual return made up to 12 November 2009
11 Feb 2019 AP01 Appointment of Mr Ajay Kumar Shah as a director on 11 February 2019
11 Feb 2019 TM01 Termination of appointment of John Barron Campbell as a director on 11 February 2019
14 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
01 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 1 November 2018
31 Oct 2018 AR01 Annual return made up to 12 November 2008
31 Oct 2018 AR01 Annual return made up to 12 November 2007
31 Oct 2018 AR01 Annual return made up to 12 November 2006
31 Oct 2018 AR01 Annual return made up to 12 November 2002
31 Oct 2018 AR01 Annual return made up to 12 November 2001
30 Oct 2018 SH02 Sub-division of shares on 12 April 2001
30 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/ratification of sub division 02/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 12/11/2016