- Company Overview for NEW CONNECTIONS SUPPORT C.I.C. (13654043)
- Filing history for NEW CONNECTIONS SUPPORT C.I.C. (13654043)
- People for NEW CONNECTIONS SUPPORT C.I.C. (13654043)
- More for NEW CONNECTIONS SUPPORT C.I.C. (13654043)
| 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) |
|---|---|---|---|
| 11 Sep 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 10 Sep 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 Sep 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Sep 2025 | CS01 | Confirmation statement made on 27 July 2025 with no updates | |
| 25 Feb 2025 | AD01 | Registered office address changed from 2 Bath Mews Bath Parade Cheltenham Goucestershirel GL53 7HL England to 105 Temple Hill Dartford DA1 5TU on 25 February 2025 | |
| 25 Feb 2025 | AD02 | Register inspection address has been changed to 105 Temple Hill Dartford DA1 5TU | |
| 05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
| 28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
| 19 Dec 2023 | CERTNM |
Company name changed new connections support LTD\certificate issued on 19/12/23
|
|
| 19 Dec 2023 | CICCON |
Change of name
|
|
| 19 Dec 2023 | CONNOT | Change of name notice | |
| 16 Nov 2023 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 16 November 2023 | |
| 27 Oct 2023 | PSC04 | Change of details for Mr Edward Baillie as a person with significant control on 27 October 2023 | |
| 27 Oct 2023 | CH01 | Director's details changed for Mr Edward Baillie on 27 October 2023 | |
| 09 Oct 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Bath Mews Bath Parade Cheltenham Goucestershirel GL53 7HL on 9 October 2023 | |
| 03 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
| 14 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
| 27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
| 27 Jul 2022 | PSC04 | Change of details for Mr Edward Baillie as a person with significant control on 22 July 2022 | |
| 25 Jul 2022 | TM01 | Termination of appointment of Markkus Trew as a director on 22 July 2022 | |
| 21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
| 21 Feb 2022 | PSC04 | Change of details for Mr Edward Baillie as a person with significant control on 16 February 2022 | |
| 17 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 16 February 2022
|
|
| 25 Jan 2022 | AP01 | Appointment of Christina Louise Dee as a director on 19 January 2022 | |
| 25 Jan 2022 | AP01 | Appointment of Markkus Trew as a director on 19 January 2022 |