Advanced company searchLink opens in new window

CONNECTING NEURONS LIMITED

Company number 09989737

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 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2023 AA Micro company accounts made up to 28 February 2023
17 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
27 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
29 Dec 2021 CH01 Director's details changed for Ms Susana Fernandez on 1 December 2021
29 Dec 2021 PSC04 Change of details for Ms Susana Fernandez as a person with significant control on 1 December 2021
29 Dec 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 AD01 Registered office address changed from 21 Royal Victoria Place Wesley Avenue London E16 1UG England to Everlast House Everlast House 1 Cranbrook Lane London County (Optional) N11 1PF on 19 March 2021
19 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
20 Feb 2021 AD03 Register(s) moved to registered inspection location Everlast House 1 Cranbrook Lane London N11 1PF
20 Feb 2021 AD02 Register inspection address has been changed to Everlast House 1 Cranbrook Lane London N11 1PF
18 Feb 2021 PSC07 Cessation of Hemanshu Vinodbhai Amin as a person with significant control on 17 February 2021
18 Feb 2021 TM01 Termination of appointment of Hemanshu Vinodbhai Amin as a director on 17 February 2021
17 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
11 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
02 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Feb 2017 AD01 Registered office address changed from Fab Lab London 1 Frederick's Place London EC2R 8AE England to 21 Royal Victoria Place Wesley Avenue London E16 1UG on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Miss Susana Fernandez on 7 February 2017
07 Feb 2017 CH01 Director's details changed for Mr Hemanshu Vinodbhai Amin on 7 February 2017