Advanced company searchLink opens in new window

CONNECTUM LIMITED

Company number 08941525

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)
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
01 Aug 2018 AD01 Registered office address changed from 40 Caversham Road Office No 3 Reading RG1 7BT England to 40 Caversham Road Office No 3 Reading RG1 7EB on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from 16 High Holborn, Office 408 London WC1V 6BX United Kingdom to 40 Caversham Road Office No 3 Reading RG1 7BT on 1 August 2018
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • EUR 390,000
09 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from One Canada Square 29th Floor One Canada Square Canary Wharf London E14 5DY to 16 High Holborn, Office 408 London WC1V 6BX on 8 August 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
05 Oct 2016 CH01 Director's details changed for Edgars Lasmanis on 22 September 2016
21 Dec 2015 SH14 Redenomination of shares. Statement of capital 30 September 2015
  • EUR 130,000.0
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
20 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • EUR 130,000
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • EUR 65,000
19 Oct 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
30 Jul 2015 TM01 Termination of appointment of Juri Paal as a director on 6 March 2015
06 May 2015 AD01 Registered office address changed from Apartment 1406 Landmark West Tower 22 Marsh Wall London E14 9AH to One Canada Square 29th Floor One Canada Square Canary Wharf London E14 5DY on 6 May 2015
21 Apr 2015 AD01 Registered office address changed from 29Th Floor One Canada Square, Canary Wharf London London E14 5DY to Apartment 1406 Landmark West Tower 22 Marsh Wall London E14 9AH on 21 April 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
06 Mar 2015 AP01 Appointment of Mr Juri Paal as a director on 5 March 2015