Advanced company searchLink opens in new window

CONNECTED TOGETHER CIC

Company number 08496240

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)
08 Apr 2024 TM01 Termination of appointment of Catherine Ann Maryon as a director on 5 April 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
21 Apr 2022 CH01 Director's details changed for Ms Susan Barbara Hills on 1 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 AP01 Appointment of Mrs Janet Baines as a director on 8 November 2021
27 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
05 Feb 2021 TM01 Termination of appointment of Damian Robert Pickard as a director on 5 February 2021
02 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 AP01 Appointment of Mr Russell Kevin Rolph as a director on 20 May 2020
23 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
05 Dec 2019 TM01 Termination of appointment of Dawn Alison Cummins as a director on 28 November 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 AP01 Appointment of Ms Catherine Ann Maryon as a director on 10 July 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
13 Mar 2019 PSC08 Notification of a person with significant control statement
13 Mar 2019 PSC07 Cessation of The University of Northampton as a person with significant control on 1 March 2019
13 Mar 2019 PSC07 Cessation of Northampton Volunteer Centre as a person with significant control on 1 March 2019
13 Feb 2019 AD01 Registered office address changed from Portfolio Innovation Centre Avenue Campus St George's Avenue Northampton Northamptonshire NN2 6JD England to Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 13 February 2019
13 Feb 2019 AP01 Appointment of Ms Cathryn Kay Holt as a director on 13 February 2019
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 AD01 Registered office address changed from 3rd Floor Lakeside House Bedford Road Northampton Northamptonshire NN4 7HD to Portfolio Innovation Centre Avenue Campus St George's Avenue Northampton Northamptonshire NN2 6JD on 9 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates