CONNECT-ITECH LTD

Company Documents

DateDescription
01/09/251 September 2025 NewWithdraw the company strike off application

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/08/2520 August 2025 NewApplication to strike the company off the register

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/08/2421 August 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

13/03/2413 March 2024 Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

02/03/222 March 2022 Notification of Elizabeth Westhead as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Cessation of Abderraouf El Ouazzani Taibi as a person with significant control on 2022-03-02

View Document

16/02/2216 February 2022 Appointment of Mrs Elizabeth Westhead as a director on 2022-01-21

View Document

23/01/2223 January 2022 Termination of appointment of Elizabeth Penelope Westhead as a director on 2022-01-21

View Document

23/01/2223 January 2022 Appointment of Mrs Elizabeth Penelope Westhead as a director on 2022-01-21

View Document

21/01/2221 January 2022 Termination of appointment of Elizabeth Penelope Westhead as a director on 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

02/11/212 November 2021 Appointment of Rf Secretaries Limited as a secretary on 2021-11-02

View Document

30/09/2130 September 2021 Notification of Abderraouf El Ouazzani Taibi as a person with significant control on 2019-11-21

View Document

30/09/2130 September 2021 Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary on 2021-08-20

View Document

28/09/2128 September 2021 Withdrawal of a person with significant control statement on 2021-09-28

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2019-11-22

View Document

06/05/216 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

21/07/2021 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

19/03/2019 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 Confirmation statement made on 2019-11-22 with updates

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 64A CUMBERLAND STREET EDINBURGH EH3 6RE UNITED KINGDOM

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN OROCK

View Document

21/11/1921 November 2019 CORPORATE SECRETARY APPOINTED FLETCHER KENNEDY SECRETARIES LTD

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MRS ELIZABETH PENELOPE WESTHEAD

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

27/04/1827 April 2018 Incorporation

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