CONNECTT LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/05/227 May 2022 Final Gazette dissolved following liquidation

View Document

07/02/227 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087609040001

View Document

23/07/1923 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 5052559.7093

View Document

23/07/1923 July 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

23/07/1923 July 2019 14/06/19 STATEMENT OF CAPITAL GBP 4990059.7093

View Document

18/07/1918 July 2019 ADOPT ARTICLES 14/06/2019

View Document

24/05/1924 May 2019 26/02/19 STATEMENT OF CAPITAL GBP 4047560.7093

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAMI AJAMI

View Document

13/11/1813 November 2018 06/09/18 STATEMENT OF CAPITAL GBP 3476133.4108

View Document

13/11/1813 November 2018 02/10/18 STATEMENT OF CAPITAL GBP 4047561.4108

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 ARTICLES OF ASSOCIATION

View Document

04/09/184 September 2018 ALTER ARTICLES 02/08/2018

View Document

18/08/1818 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 3426133.4108

View Document

28/07/1828 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 3354705.4108

View Document

20/07/1820 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

29/06/1829 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 3333540.6308

View Document

31/05/1831 May 2018 ARTICLES OF ASSOCIATION

View Document

31/05/1831 May 2018 ALTER ARTICLES 21/05/2018

View Document

18/05/1818 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 3231762.0375

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

28/03/1828 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/11/2017

View Document

27/03/1827 March 2018 CHANGE OF COMPANY NAME 06/03/2018

View Document

08/03/188 March 2018 COMPANY NAME CHANGED CAMPUS CONNECT LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

21/02/1821 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1815 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 2778276.0375

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHID AJAMI

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 CESSATION OF MOHAMAD ALI AJAMI AS A PSC

View Document

08/11/178 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 2778276.0375

View Document

29/09/1729 September 2017 ADOPT ARTICLES 19/09/2017

View Document

29/09/1729 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 2431158.8028

View Document

14/09/1714 September 2017 CESSATION OF CAMPUS HOLDINGS LIMITED AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR GILES MCNAMEE

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MUAYAD DABBAS

View Document

11/09/1711 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 2214888.80

View Document

24/08/1724 August 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/175 June 2017 PREVSHO FROM 31/12/2017 TO 31/05/2017

View Document

11/05/1711 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 2018392.23

View Document

11/05/1711 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 2018392.23

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 ADOPT ARTICLES 04/04/2017

View Document

14/03/1714 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 2018391.62

View Document

11/01/1711 January 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

15/12/1615 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/166 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 1678389.62

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

06/09/166 September 2016 03/06/16 STATEMENT OF CAPITAL GBP 1246429.6200

View Document

06/09/166 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 1364229.62

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 PREVSHO FROM 31/10/2016 TO 31/05/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR RAMI AJAMI

View Document

17/06/1617 June 2016 ADOPT ARTICLES 25/05/2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED GILES WEBB MCNAMEE

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED DAVINDER RAI

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY MOHAMAD AJAMI

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD AJAMI

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/164 January 2016 13/11/15 STATEMENT OF CAPITAL GBP 840000

View Document

09/12/159 December 2015 ADOPT ARTICLES 23/09/2015

View Document

03/11/153 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 750000

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 710000

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RASHID AJAMI

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR MUAYAD DABBAS

View Document

15/06/1515 June 2015 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

23/01/1523 January 2015 25/06/14 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1426 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ALI AJAMI / 04/11/2013

View Document

04/11/134 November 2013 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