Advanced company searchLink opens in new window

CONNETIKA LIMITED

Company number 12363056

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)
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
21 Dec 2023 AD01 Registered office address changed from Arena Business Centre Unit D3/4 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH England to Unit 7 Endeavour Business Park Crow Arch Lane Ringwood Hampshire BH24 1SF on 21 December 2023
21 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
20 Jan 2021 AD03 Register(s) moved to registered inspection location 40 High West Street Dorchester Dorset DT1 1UR
20 Jan 2021 AD02 Register inspection address has been changed to 40 High West Street Dorchester Dorset DT1 1UR
20 Jan 2021 CH01 Director's details changed for Mrs Grace Barrett on 11 December 2020
20 Jan 2021 CH01 Director's details changed for Mr Liam Barrett on 11 December 2020
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2020 PSC01 Notification of Stephen John Charles Elliott as a person with significant control on 11 September 2020
14 Sep 2020 AP01 Appointment of Mr Stephen John Charles Elliott as a director on 11 September 2020
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 September 2020
  • GBP 100
30 Jul 2020 AD01 Registered office address changed from Unit 1 Wentworths Yard 187 Leigh Road Wimborne Dorset BH21 2BT to Arena Business Centre Unit D3/4 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 30 July 2020
06 May 2020 AD01 Registered office address changed from 456a Castle Lane West Bournemouth Dorset BH8 9UA United Kingdom to Unit 1 Wentworths Yard 187 Leigh Road Wimborne Dorset BH21 2BT on 6 May 2020
13 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-13
  • GBP 2