THE CONNECTED DEVELOPMENT PROJECT CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

24/01/2524 January 2025 Registered office address changed from Festival House Jessop Avenue Cheltenham GL50 3SH England to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2025-01-24

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD England to Festival House Jessop Avenue Cheltenham GL50 3SH on 2024-02-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-14 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Change of details for Mr William Harnden as a person with significant control on 2023-10-23

View Document

03/07/233 July 2023 Certificate of change of name

View Document

03/07/233 July 2023 Change of name

View Document

03/07/233 July 2023 Change of name notice

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

12/01/2312 January 2023 Change of details for Mr William Harnden as a person with significant control on 2023-01-10

View Document

12/01/2312 January 2023 Director's details changed for Mr William Harnden on 2023-01-10

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

19/01/2219 January 2022 Director's details changed for Mr William Harnden on 2022-01-13

View Document

19/01/2219 January 2022 Change of details for Mr William Harnden as a person with significant control on 2022-01-13

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM HARNDEN / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARNDEN / 05/03/2020

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

12/03/1912 March 2019 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