Advanced company searchLink opens in new window

CONNECTED LIVING LONDON (SOUTHALL) LIMITED

Company number 11971049

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)
12 Jan 2024 AP01 Appointment of Mr Digby Stuart Nicklin as a director on 30 November 2023
12 Jan 2024 TM01 Termination of appointment of Joanna Marageret Hawkes as a director on 30 November 2023
18 Oct 2023 CH01 Director's details changed for Mr Michael Paul Keaveney on 18 October 2023
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 19,258,934
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
21 Apr 2023 AA Accounts for a small company made up to 30 September 2022
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 17,658,934
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 13,008,934
08 Dec 2022 AP01 Appointment of Joanna Marageret Hawkes as a director on 15 October 2022
24 Nov 2022 TM01 Termination of appointment of Kenneth John Youngman as a director on 30 September 2022
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 November 2022
  • GBP 6,356,274
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 5,770,140
07 Sep 2022 AA Accounts for a small company made up to 30 September 2021
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 5,523,274
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
11 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 5,423,274
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 5,315,637
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 4,784,988
22 Dec 2021 AP01 Appointment of Mr Robert Jan Hudson as a director on 26 November 2021
01 Dec 2021 TM01 Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 4,365,627
27 Aug 2021 CH01 Director's details changed for Ms Helen Christine Gordon on 27 May 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
05 May 2021 AA Accounts for a small company made up to 30 September 2020
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 3,371,786