CONNECTING INTELLIGENT TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | PREVEXT FROM 30/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
13/03/1813 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
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 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/12/128 December 2012 | REGISTERED OFFICE CHANGED ON 08/12/2012 FROM LEIGH PHILIP & PARTNERS 1-6 CLAY STREET LONDON W1U 6DA |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/02/1224 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WINDBANK / 15/02/2011 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN DIANE WINDIBANK / 15/02/2011 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WINDBANK / 15/02/2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN DIANE WINDIBANK / 15/02/2010 |
26/02/1026 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
13/02/0813 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/03/0725 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/03/0514 March 2005 | RETURN MADE UP TO 15/02/05; NO CHANGE OF MEMBERS |
05/02/055 February 2005 | DELIVERY EXT'D 3 MTH 31/03/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 15/02/04; NO CHANGE OF MEMBERS |
25/02/0425 February 2004 | NEW SECRETARY APPOINTED |
25/02/0425 February 2004 | SECRETARY RESIGNED |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | EXEMPTION FROM APPOINTING AUDITORS |
06/02/036 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
21/02/0221 February 2002 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
25/10/0125 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
21/02/0021 February 2000 | DIRECTOR RESIGNED |
21/02/0021 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | NEW DIRECTOR APPOINTED |
21/02/0021 February 2000 | SECRETARY RESIGNED |
15/02/0015 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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