CONNECT DEVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-08

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

12/11/1812 November 2018 ADOPT ARTICLES 05/10/2018

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

18/03/1818 March 2018 10/03/18 STATEMENT OF CAPITAL GBP 57901

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 52701

View Document

24/10/1624 October 2016 20/06/16 STATEMENT OF CAPITAL GBP 36701

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR CALLUM FREDERICK WILSON

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH MURPHY / 09/07/2014

View Document

16/12/1516 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ADOPT ARTICLES 22/11/2014

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

09/07/149 July 2014 DIRECTOR APPOINTED PETER JOSEPH MURPHY

View Document

09/07/149 July 2014 09/07/14 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR JONATHAN BRUCE CAMPBELL MARSHALL

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM FIFTH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL UNITED KINGDOM

View Document

09/07/149 July 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED LISTER SQUARE 212 LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company