KONNECT DIGITAL LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

09/01/249 January 2024 Statement of affairs

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Registered office address changed from 78 York Street London W1H 1DP to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-01-09

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

07/11/237 November 2023 Termination of appointment of Kirty Khemka as a secretary on 2023-10-31

View Document

07/11/237 November 2023 Termination of appointment of Kirty Khemka as a director on 2023-10-31

View Document

03/06/233 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/02/235 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

14/01/2214 January 2022 Cessation of Kirty Khemka as a person with significant control on 2021-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083005130001

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRTY KHEMKA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS KIRTY KHEMKA

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/03/175 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH KHEMKA / 11/02/2015

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/07/169 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLINTON EVERARD

View Document

23/06/1623 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/01/1622 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 SAIL ADDRESS CHANGED FROM: 14 WYATTS CLOSE 14 WYATTS CLOSE CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5TF ENGLAND

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR CLINTON EDWIN EVERARD

View Document

05/01/155 January 2015 SUB-DIVISION 03/12/14

View Document

05/01/155 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 120.00

View Document

05/01/155 January 2015 ADOPT ARTICLES 18/12/2014

View Document

03/01/153 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 150

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SAIL ADDRESS CREATED

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 24 BYEWATERS WATFORD WD18 8WJ UNITED KINGDOM

View Document

20/11/1220 November 2012 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