CONNECTING INTELLIGENT TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVEXT FROM 30/03/2019 TO 30/06/2019

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1W 5DS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/128 December 2012 REGISTERED OFFICE CHANGED ON 08/12/2012 FROM LEIGH PHILIP & PARTNERS 1-6 CLAY STREET LONDON W1U 6DA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINDBANK / 15/02/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN DIANE WINDIBANK / 15/02/2011

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINDBANK / 15/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN DIANE WINDIBANK / 15/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 15/02/05; NO CHANGE OF MEMBERS

View Document

05/02/055 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/02/04; NO CHANGE OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 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