CONNECTIK TECHNOLOGIES GLOBAL LIMITED

4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom
StatusACTIVE
Company No.10218657
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age7 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

CONNECTIK TECHNOLOGIES GLOBAL LIMITED is an active private limited company with number 10218657. It was incorporated 7 years, 11 months, 26 days ago, on 07 June 2016. The company address is 4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Old address: Uk House 180 Oxford Street London W1D 1NN United Kingdom

Change date: 2020-06-29

New address: 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-29

Psc name: Connectik Capital Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hachim Badji

Termination date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dani Peretz

Appointment date: 2020-04-23

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Capital : 22,584,002 GBP

Date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-21

Psc name: Connectik Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Peter Cone

Cessation date: 2019-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Connectik Capital Limited

Notification date: 2019-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Willful Holdings Ltd

Cessation date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 11 Apr 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/06/2018

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Peter Cone

Notification date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-15

Psc name: Willful Holdings Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Alessandro Davide Francesco Conelli

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Tiziano Zanella

Termination date: 2019-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2018

Category: Address

Type: AD02

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Hachim Badji

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Christian Tiziano Zanella

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Mr Hachim Badji

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

New address: Uk House 180 Oxford Street London W1D 1NN

Change date: 2016-10-20

Old address: 2 Great Titchfield Street Uk House, 4th Floor London W1D 1NN England

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EN-SUITE BATHROOM COMPANY LIMITED

35 RUSKIN ROAD,HAMPSHIRE,SO50 4JR

Number:04470335
Status:ACTIVE
Category:Private Limited Company

G. J. GAYWOOD LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:02047710
Status:ACTIVE
Category:Private Limited Company

MAC 2 UK SERVICES LTD

SUITE 1A CHURCHILL HOUSE,WEST HORNDON,CM13 3XD

Number:10008507
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAGURYAN LTD

44 ALFALL ROAD,COVENTRY,CV2 3GB

Number:11662753
Status:ACTIVE
Category:Private Limited Company

NFUSE LTD

24 CHASE SIDE CRESCENT,ENFIELD,EN2 0JA

Number:10439366
Status:ACTIVE
Category:Private Limited Company

SHAWS ROLLING PIN BAKERY LIMITED

129-131 ORMSKIRK ROAD,WIGAN,WN5 9EA

Number:10472795
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