CONNEKTIVITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/10/2430 October 2024 Change of details for Connektivity Group Ltd as a person with significant control on 2024-10-30

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

10/01/2410 January 2024 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Change of name notice

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

14/02/2314 February 2023 Cessation of Andrew James Robbins as a person with significant control on 2023-02-08

View Document

14/02/2314 February 2023 Notification of Connektivity Group Ltd as a person with significant control on 2023-02-08

View Document

14/02/2314 February 2023 Registered office address changed from Allet Barns Business Centre Little Chywoon Farm Allet Truro Cornwall TR4 9DL to 10 Cheyne Walk Northampton NN1 5PT on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Riccardo Emanuele as a director on 2023-02-08

View Document

10/02/2310 February 2023 Appointment of Mr Richard Darren Edwards as a director on 2023-02-08

View Document

10/02/2310 February 2023 Cessation of Mark John Grice as a person with significant control on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Andrew James Robbins as a director on 2023-02-08

View Document

10/02/2310 February 2023 Termination of appointment of Mark John Grice as a director on 2023-02-08

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/04/2014 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

22/12/1822 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEMMA JEWKES

View Document

13/03/1813 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN GRICE / 05/04/2017

View Document

13/03/1713 March 2017 01/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED JEMMA JEWKES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 COMPANY NAME CHANGED MYRJ LIMITED CERTIFICATE ISSUED ON 02/11/15

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR7 1BG

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/12/146 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 3A-5A CHESTER COURT CHESTER ROAD NEWQUAY CORNWALL TR7 2SB

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 7-8 CATHEDRAL LANE TRURO CORNWALL TR1 2QS

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM POOL INNOVATION CENTRE TREVENSON ROAD POOL REDRUTH CORNWALL TR15 3PL UNITED KINGDOM

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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