CONNECTED ROUTES C.I.C.

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Kelsey-Rae Rose Williams as a director on 2024-10-15

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/08/2429 August 2024 Appointment of Miss Alicia Natasha Walker as a director on 2024-08-20

View Document

08/05/248 May 2024 Registered office address changed from 15B St Margarets House 21 Old Ford Road London E2 9PL England to Unit 1 - 5 Unit 1-5 11 Sancroft Street London SE1 5UG on 2024-05-08

View Document

08/05/248 May 2024 Registered office address changed from Unit 1 - 5 Unit 1-5 11 Sancroft Street London SE1 5UG England to Unit 1 - 5 11 Sancroft Street London SE11 5UG on 2024-05-08

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

03/02/243 February 2024 Appointment of Miss Felicity Emma Hooper as a director on 2024-02-02

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Memorandum and Articles of Association

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

18/04/2318 April 2023 Notification of a person with significant control statement

View Document

05/04/235 April 2023 Cessation of Leyla Fionn Sinclair Mclennan as a person with significant control on 2021-05-01

View Document

05/04/235 April 2023 Cessation of Amelia Daisy Jacobs as a person with significant control on 2021-05-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-02-28

View Document

26/09/2226 September 2022 Termination of appointment of Kelly Louise Bewers as a director on 2022-09-20

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from 18 London Lane London E8 3PR to 232 Shoreditch High Street London E1 6PJ on 2021-06-30

View Document

22/06/2122 June 2021 Appointment of Anuradha Chugh as a director on 2021-06-10

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

07/02/197 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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