KONNECT DIGITAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Liquidators' statement of receipts and payments to 2025-01-03 |
09/01/249 January 2024 | Statement of affairs |
09/01/249 January 2024 | Appointment of a voluntary liquidator |
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 |
09/01/249 January 2024 | Resolutions |
09/01/249 January 2024 | Resolutions |
07/11/237 November 2023 | Termination of appointment of Kirty Khemka as a secretary on 2023-10-31 |
07/11/237 November 2023 | Termination of appointment of Kirty Khemka as a director on 2023-10-31 |
03/06/233 June 2023 | Total exemption full accounts made up to 2022-12-31 |
05/02/235 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with updates |
14/01/2214 January 2022 | Cessation of Kirty Khemka as a person with significant control on 2021-04-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-12-31 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083005130001 |
06/04/206 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/04/1916 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
13/01/1913 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRTY KHEMKA |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/05/1815 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | DIRECTOR APPOINTED MRS KIRTY KHEMKA |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/03/1730 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/03/175 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH KHEMKA / 11/02/2015 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/07/169 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CLINTON EVERARD |
23/06/1623 June 2016 | 31/12/15 TOTAL EXEMPTION FULL |
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 |
22/01/1622 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
21/01/1621 January 2016 | SAIL ADDRESS CHANGED FROM: 14 WYATTS CLOSE 14 WYATTS CLOSE CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5TF ENGLAND |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | DIRECTOR APPOINTED MR CLINTON EDWIN EVERARD |
05/01/155 January 2015 | SUB-DIVISION 03/12/14 |
05/01/155 January 2015 | 03/12/14 STATEMENT OF CAPITAL GBP 120.00 |
05/01/155 January 2015 | ADOPT ARTICLES 18/12/2014 |
03/01/153 January 2015 | 18/12/14 STATEMENT OF CAPITAL GBP 150 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
18/12/1418 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/11/1329 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
29/11/1329 November 2013 | SAIL ADDRESS CREATED |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 24 BYEWATERS WATFORD WD18 8WJ UNITED KINGDOM |
20/11/1220 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KONNECT DIGITAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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