SINGLE DIGITS CONNECTION LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-15

View Document

16/12/2216 December 2022 Declaration of solvency

View Document

02/12/222 December 2022 Registered office address changed from 10th Floor 240 Blackfriars Road London SE1 8NW England to 3 Field Court (2nd Floor) Field Court Gray's Inn London WC1R 5EF on 2022-12-02

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

22/11/2222 November 2022 Notification of Single Digits, Inc as a person with significant control on 2020-01-09

View Document

21/11/2221 November 2022 Cessation of Single Digits Connection Llc as a person with significant control on 2022-11-03

View Document

18/11/2218 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-11-03

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

15/11/2215 November 2022 Cessation of Single Digits, Inc as a person with significant control on 2022-11-03

View Document

15/11/2215 November 2022 Notification of Single Digits Connection Llc as a person with significant control on 2022-11-03

View Document

01/11/221 November 2022 Termination of appointment of David Eugene Mace as a director on 2022-07-31

View Document

01/11/221 November 2022 Termination of appointment of Keith Patrick Collins as a director on 2022-10-13

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Keith Collins on 2020-01-08

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Second filing for the appointment of Mr Joseph Hartnett as a director

View Document

29/07/2129 July 2021 Termination of appointment of Robert Goldstein as a director on 2021-05-16

View Document

29/07/2129 July 2021 Appointment of Mr Michael Sargent as a director on 2021-05-16

View Document

29/07/2129 July 2021 Appointment of Mr Joseph Hartnett as a director on 2021-05-16

View Document

29/07/2129 July 2021 Termination of appointment of Stephen Anthony Singlar as a director on 2021-05-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/208 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/01/208 January 2020 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