Advanced company searchLink opens in new window

CONNECT GENERATION LTD

Company number SC624108

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)
29 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
18 Sep 2023 AA Total exemption full accounts made up to 28 September 2022
22 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
23 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 29 September 2021
23 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
04 May 2022 TM01 Termination of appointment of Ross Lewis Taylor as a director on 2 May 2022
04 May 2022 AP01 Appointment of Mr Keith Cameron Taylor as a director on 1 May 2022
29 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
22 Apr 2021 CH01 Director's details changed for Mr Ross Lewis Taylor on 24 March 2021
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
12 Mar 2020 AD01 Registered office address changed from 20 Scouring Burn Crescent Perth PH2 0GF Scotland to Unit 1a Tayview Industrial Estate Shore Road Perth PH2 8DG on 12 March 2020
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
12 Mar 2020 PSC02 Notification of Network Distribution Services Ltd as a person with significant control on 12 March 2019
12 Mar 2020 PSC07 Cessation of Ross Lewis Taylor as a person with significant control on 12 March 2019
14 Nov 2019 SH06 Cancellation of shares. Statement of capital on 12 March 2019
  • GBP 4
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 5
01 Jul 2019 AA01 Current accounting period shortened from 31 March 2020 to 30 September 2019
13 Jun 2019 AD01 Registered office address changed from , Taybank House Shore Road, Perth, PH1 8BD, Scotland to 20 Scouring Burn Crescent Perth PH2 0GF on 13 June 2019
12 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted