Advanced company searchLink opens in new window

CONNECTING ON PURPOSE LIMITED

Company number 08388648

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)
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
  • GBP 2
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