CONNECTED TECH GROUP LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/05/243 May 2024 Withdraw the company strike off application

View Document

02/05/242 May 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Termination of appointment of Harvey Anthony Goldsmith as a director on 2024-04-30

View Document

02/05/242 May 2024 Termination of appointment of Brian John Milstead as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Termination of appointment of Laura Maxine Bayford as a director on 2022-09-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O C/O CRIPPS SECRETARIES 22 MOUNT EPHRAIM MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8AS ENGLAND

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX RAYNER

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR DANIEL GEORGE TAYLOR

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEENA SHAW

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS CHIDGEY

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MS LAURA MAXINE BAYFORD

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHANAHAN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCKENNA

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COCKAYNE / 30/01/2018

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 2 CHARLOTTE ROAD LONDON EC2A 3DH

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MRS LEENA SHAW

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054259920001

View Document

04/07/164 July 2016 COMPANY NAME CHANGED CAPTIVE HEALTH LIMITED CERTIFICATE ISSUED ON 04/07/16

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 SECOND FILING WITH MUD 19/05/15 FOR FORM AR01

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/09/1510 September 2015 CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS CHIDGEY

View Document

19/06/1519 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MS MARGARET MARY MCKENNA

View Document

16/04/1516 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 1248.00

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR HARVEY ANTHONY GOLDSMITH

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED BRIAN JOHN MILSTEAD

View Document

16/04/1516 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED ELIZABETH SHANAHAN

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 SECTION 630 28/11/2014

View Document

31/12/1431 December 2014 SECTION 630 28/11/2014

View Document

31/12/1431 December 2014 ALTER ARTICLES 24/09/2014

View Document

30/12/1430 December 2014 SECTION 630 28/11/2014

View Document

30/12/1430 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1430 December 2014 ALTER ARTICLES 24/09/2014

View Document

28/10/1428 October 2014 SECOND FILING WITH MUD 19/05/14 FOR FORM AR01

View Document

27/10/1427 October 2014 ADOPT ARTICLES 24/09/2014

View Document

18/06/1418 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/146 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ANDREW COCKAYNE

View Document

03/07/133 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED 10 TRIBES LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM, STUDIO 17 THE LONDON FRUIT & WOOL EXCHANGE, 56 BRUSHFIELD STREET, LONDON, E1 6HB

View Document

04/10/124 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1229 June 2012 15/04/12 NO CHANGES

View Document

06/06/116 June 2011 30/04/11 NO CHANGES

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 15/04/09 NO CHANGES

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTS, SG4 0TY

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ALEX RAYNER

View Document

29/06/1029 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS

View Document

23/06/1023 June 2010 RES02

View Document

22/06/1022 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

22/07/0922 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED THE CANARY CLUB LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED SARAH ROBERTS

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY APPOINTED MARCUS CHIDGEY

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN VAN BEEK

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BRADLY-RUSSELL

View Document

12/06/0712 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: C/O RM COMPANY SERVICES LIMITED, INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE SG4 0XE

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NC INC ALREADY ADJUSTED 15/04/05

View Document

11/05/0511 May 2005 £ NC 1000/10000 15/04/

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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