CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED

Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH
StatusACTIVE
Company No.08458801
CategoryPrivate Limited Company
Incorporated22 Mar 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED is an active private limited company with number 08458801. It was incorporated 11 years, 1 month, 24 days ago, on 22 March 2013. The company address is Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 26 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Bunting

Change date: 2023-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Paul Martin Baker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Anthony Liam Grace

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Bunting

Change date: 2021-10-29

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-29

Officer name: Mr Jonathan Michael Bunting

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Bunting

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Jozef Opdeweegh

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Jonathan Michael Bunting

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Jozef Opdeweegh

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Anthony Liam Grace

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Cashmore

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: David Gregory Bauernfeind

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smiths News Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Gresham

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr David Gregory Bauernfeind

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Gresham

Change date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-23

New address: Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH

Old address: C/O Smiths News Plc Cherry Orchard North Kembrey Park Swindon Wiltshire SN2 8UH

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Stylianou

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Steven Marriner

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Cashmore

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Change date: 2013-10-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Michael Bunting

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Gresham

Documents

View document PDF

Resolution

Date: 16 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 22 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIKYA INFOSOLUTION PVT LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11260908
Status:ACTIVE
Category:Private Limited Company

MANEHAIRITAGE LTD

9 ALBEMARLE CLOSE,GRAYS,RM17 5AD

Number:11135847
Status:ACTIVE
Category:Private Limited Company

SHELLS BY THE BEACH LIMITED

HOLMWOOD,HORNSEA,HU18 1RA

Number:05268035
Status:ACTIVE
Category:Private Limited Company
Number:RS007448
Status:ACTIVE
Category:Registered Society

STREATHAM BOOKS LIMITED

CHARTER BUILDINGS,SALE,M33 6WT

Number:09825298
Status:ACTIVE
Category:Private Limited Company

TOGETHER TRANSIT LTD

36 CHURCHWARD CLOSE,WANTAGE,OX12 0QZ

Number:09950106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source