Advanced company searchLink opens in new window

CONNECT LIVE (UK) LTD

Company number 06939008

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)
01 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
18 Oct 2018 TM02 Termination of appointment of John Wilkinson as a secretary on 18 October 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
27 Oct 2017 MR01 Registration of charge 069390080001, created on 20 October 2017
07 Jul 2017 PSC01 Notification of Joseph Liam Duffield as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Mark James Wilkinson as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 Jun 2017 SH10 Particulars of variation of rights attached to shares
02 Jun 2017 AP03 Appointment of Mr John Wilkinson as a secretary on 1 October 2009
28 May 2017 SH08 Change of share class name or designation
23 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Aug 2016 AD01 Registered office address changed from , Unit D Imber Court, Orchard Lane, East Molesey, Surrey, KT8 0BY to Unit 1a Vickers Drive North Brooklands Industrial Park Weybridge KT13 0YU on 18 August 2016
20 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80
08 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 CH01 Director's details changed for Mr Joseph Liam Duffield on 6 November 2015
06 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 80
18 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 80
01 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
02 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from , 43 Bateman Road, Hellaby, Rotherham, South Yorkshire, S66 8HB on 4 July 2012