Advanced company searchLink opens in new window

GLOBAL CONNECTOR TECHNOLOGY LTD

Company number 06983302

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)
23 Jul 2024 AD01 Registered office address changed from Sutherland Court Brownfields Welwyn Garden City Herts AL7 1BJ to Alchemy Ground Floor East Bessemer Road Welwyn Garden City Hertfordshire AL7 1HE on 23 July 2024
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
12 Dec 2022 AA Accounts for a small company made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
04 Aug 2022 CH01 Director's details changed for Mr Alister Stewart on 15 July 2022
04 Jan 2022 AA Accounts for a small company made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
10 Feb 2021 AA Accounts for a small company made up to 31 December 2019
22 Sep 2020 AP03 Appointment of Mr Graham Neil Spratling as a secretary on 22 September 2020
17 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 17 September 2020
17 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Sep 2019 TM01 Termination of appointment of Lynette Stewart as a director on 31 July 2018
04 Feb 2019 TM01 Termination of appointment of Paul Robert Taylor as a director on 30 January 2019
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 TM02 Termination of appointment of a secretary
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
17 Aug 2018 AP01 Appointment of Mr Andrew Stewart as a director on 6 August 2018
17 Aug 2018 TM02 Termination of appointment of Lynette Stewart as a secretary on 31 July 2018
22 Jun 2018 PSC02 Notification of Aloco Ltd as a person with significant control on 6 April 2016
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
24 May 2017 TM01 Termination of appointment of Gillian Anne Whaites as a director on 24 May 2017