CONECTIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-07-31 |
06/01/256 January 2025 | Registered office address changed from Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06 |
12/12/2412 December 2024 | Previous accounting period extended from 2024-03-29 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | |
10/07/2410 July 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
10/07/2410 July 2024 | |
25/03/2425 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
08/01/248 January 2024 | Registration of charge 067716160003, created on 2023-12-21 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-03-30 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
14/01/2214 January 2022 | |
14/01/2214 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
14/01/2214 January 2022 | |
14/01/2214 January 2022 | |
09/12/219 December 2021 | Director's details changed for Mr Andrew Max Bascombe on 2021-11-29 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-18 with updates |
01/07/211 July 2021 | Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 2021-07-01 |
30/06/2130 June 2021 | |
30/06/2130 June 2021 | Audit exemption subsidiary accounts made up to 2020-03-31 |
30/06/2130 June 2021 | |
30/06/2130 June 2021 | |
25/06/2125 June 2021 | Appointment of Mr Andrew Max Bascombe as a director on 2021-06-25 |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Certificate of change of name |
18/06/2118 June 2021 | Cessation of Inchora Limited as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Notification of Regent Marketing Limited as a person with significant control on 2021-06-18 |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 15/01/2018 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR ROGER BISHTON |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAPMAN |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR COLIN HALL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
08/06/178 June 2017 | COMPANY NAME CHANGED CONECTIA LIMITED CERTIFICATE ISSUED ON 08/06/17 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SUITE 2 ST GILES HOUSE ST. GILES STREET NORWICH NR2 1JN |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
31/12/1531 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
31/12/1531 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
31/12/1531 December 2015 | SAIL ADDRESS CHANGED FROM: SUITE 2 ST GILES HOUSE ST. GILES STREET NORWICH NR2 1JN ENGLAND |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | DIRECTOR APPOINTED MR MARTIN CHAPMAN |
01/09/151 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067716160002 |
28/08/1528 August 2015 | COMPANY NAME CHANGED ASPECT WEB MEDIA LIMITED CERTIFICATE ISSUED ON 28/08/15 |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN |
20/03/1520 March 2015 | DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL |
12/01/1512 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/09/1417 September 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
07/01/147 January 2014 | SAIL ADDRESS CHANGED FROM: C/O ASPECT WEB MEDIA LTD DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ UNITED KINGDOM |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1320 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NR6 6AQ UNITED KINGDOM |
25/03/1325 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/1329 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
29/11/1229 November 2012 | DIRECTOR APPOINTED MR STEVE DENNIS WHATLEY |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY |
11/01/1211 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
01/02/111 February 2011 | SAIL ADDRESS CREATED |
01/02/111 February 2011 | 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 |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ERWIN / 01/12/2009 |
15/12/0915 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
11/12/0811 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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