CONNECTIVE AWARENESS LTD - STAFFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-01-04 View Report
Dissolution. Dissolution application strike off company. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type micro entity. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-04-11 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Mrs Andrea Victoria Turner Allard. 2019-04-11 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Mr Simon Allard. 2019-04-11 View Report
Accounts. Accounts type micro entity. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Officers. Officer name: Andrea Victoria Turner Allard. Change date: 2014-10-08. 2014-10-08 View Report
Officers. Change date: 2014-10-08. Officer name: Simon Allard. 2014-10-08 View Report
Officers. Officer name: Andrea Victoria Turner Allard. Change date: 2014-10-08. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-03-27 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-03-26 View Report
Officers. Change date: 2010-03-26. Officer name: Andrea Victoria Turner Allard. 2010-03-26 View Report
Officers. Officer name: Simon Allard. Change date: 2010-03-26. 2010-03-26 View Report
Officers. Change date: 2010-03-26. Officer name: Andrea Victoria Turner Allard. 2010-03-26 View Report
Accounts. Accounts type total exemption small. 2009-05-16 View Report
Annual return. Legacy. 2009-03-30 View Report
Accounts. Accounts type total exemption small. 2008-11-26 View Report
Annual return. Legacy. 2008-03-31 View Report
Accounts. Accounts type total exemption small. 2007-11-09 View Report
Officers. Description: Secretary resigned. 2007-10-27 View Report
Officers. Description: New secretary appointed. 2007-10-27 View Report
Officers. Description: Director's particulars changed. 2007-10-25 View Report
Officers. Description: Director's particulars changed. 2007-10-25 View Report
Annual return. Legacy. 2007-04-30 View Report
Accounts. Accounts type total exemption small. 2006-11-10 View Report
Annual return. Legacy. 2006-04-03 View Report
Accounts. Accounts type total exemption small. 2005-10-14 View Report
Officers. Description: New director appointed. 2005-09-12 View Report
Officers. Description: Director's particulars changed. 2005-08-30 View Report
Address. Description: Registered office changed on 30/08/05 from: goldin & co 105A hoe street london E17 4SA. 2005-08-30 View Report
Capital. Description: Ad 12/08/05--------- £ si 2@1=2 £ ic 2/4. 2005-08-30 View Report