GET CONNECTED CIC

Company Documents

DateDescription
08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
PO BOX PO BOX 357
10 10 GARLAND ROAD
WARE
HERTS
SG12 4EL
UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
12 WEST STREET
WARE
HERTFORDSHIRE
SG12 9EE
UNITED KINGDOM

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 COMPANY NAME CHANGED GET CSR CONNECTED COMMUNITY INTEREST COMPANY
CERTIFICATE ISSUED ON 02/04/13

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME PURVIS

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
10 MARDLEY HILL
WELWYN
HERTFORDSHIRE
AL6 0TN
UNITED KINGDOM

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WELSH / 01/12/2011

View Document

09/12/119 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
12 WEST STREET
WARE
HERTFORDSHIRE
SG12 9EE
UNITED KINGDOM

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM
10 MARDLEY HILL
WELWYN
HERTFORDSHIRE
AL6 0TN
UNITED KINGDOM

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM
12 WEST STREET
WARE
HERTFORDSHIRE
SG12 9EE
UNITED KINGDOM

View Document

22/10/0922 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE WELSH / 08/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA STATHAM / 08/10/2009

View Document

24/09/0924 September 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR GRAEME PURVIS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
20 TUDOR SQUARE
WARE
HERTFORDSHIRE
SG12 9XF

View Document

08/10/088 October 2008 CIC 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