- Company Overview for CONNECTING ON PURPOSE LIMITED (08388648)
- Filing history for CONNECTING ON PURPOSE LIMITED (08388648)
- People for CONNECTING ON PURPOSE LIMITED (08388648)
- More for CONNECTING ON PURPOSE LIMITED (08388648)
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) |
---|---|---|---|
25 Jan 2024 | CH01 | Director's details changed for Mr Matthew Giles White on 11 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
02 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
01 Feb 2019 | PSC01 | Notification of Coleen White as a person with significant control on 6 April 2016 | |
31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
14 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Apr 2017 | AP01 | Appointment of Mrs Coleen White as a director on 6 April 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 21 Pembroke Avenue Hove East Sussex BN3 5DB England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 20 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 21 Pembroke Avenue Hove East Sussex BN4 5DB England to 21 Pembroke Avenue Hove East Sussex BN3 5DB on 11 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 21 Pembroke Avenue Hove East Sussex BN4 5DB on 11 January 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
29 Jan 2016 | CH01 | Director's details changed for Mr Matthew Giles White on 29 January 2016 | |
29 Jan 2016 | CH01 | Director's details changed for Mr Matthew Giles White on 29 January 2016 |