KONNEKT IT SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a members' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2023-12-27

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2022-12-27

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2021-12-27

View Document

02/02/222 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072778720002

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072778720001

View Document

30/06/1530 June 2015 ADOPT ARTICLES 16/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED GUY LEIGHTON MILLWARD

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN RANDLE

View Document

24/09/1424 September 2014 CURRSHO FROM 30/06/2015 TO 28/02/2015

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O CAMERON HUGHES LTD 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DE21 4BJ

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 08/06/14 NO CHANGES

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM C/O CAMERON HUGHES LTD 16 JUBILEE PARKWAY, JUBILEE BUSINESS PARK STORES ROAD DERBY DE21 4BJ UNITED KINGDOM

View Document

17/06/1117 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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