Advanced company searchLink opens in new window

CIRRUS CONNECT LIMITED

Company number 07127051

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)
04 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
10 Mar 2023 AD01 Registered office address changed from Sandfield House Water Lane Wilmslow SK9 5AR to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 10 March 2023
10 Mar 2023 600 Appointment of a voluntary liquidator
10 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
10 Mar 2023 LIQ01 Declaration of solvency
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
23 Dec 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
20 Dec 2022 SH19 Statement of capital on 20 December 2022
  • GBP 2
20 Dec 2022 SH20 Statement by Directors
20 Dec 2022 CAP-SS Solvency Statement dated 18/12/22
20 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 16/12/2022
15 Dec 2022 AP01 Appointment of Malcolm Joseph Fernandes as a director on 30 November 2022
15 Dec 2022 TM01 Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
02 Aug 2022 TM01 Termination of appointment of Patrick Brian Francis Rowe as a director on 25 July 2022
28 Jul 2022 AP01 Appointment of Gareth John Newton as a director on 6 July 2022
14 Jul 2022 TM01 Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022
31 Jan 2022 TM01 Termination of appointment of Anthony Jan Rice as a director on 28 January 2022
24 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Mar 2021 MA Memorandum and Articles of Association
20 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MR04 Satisfaction of charge 071270510001 in full
11 Mar 2021 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 28 February 2021
11 Mar 2021 PSC07 Cessation of The North West Fund for Digital and Creative Lp as a person with significant control on 28 February 2021