CONNECTED INNOVATIONS LIMITED

Chancery House Chancery House, Woking, GU21 7SA, Surrey, United Kingdom
StatusACTIVE
Company No.10222812
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

CONNECTED INNOVATIONS LIMITED is an active private limited company with number 10222812. It was incorporated 7 years, 11 months, 29 days ago, on 09 June 2016. The company address is Chancery House Chancery House, Woking, GU21 7SA, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2024

Action Date: 19 Mar 2024

Category: Capital

Type: SH01

Capital : 140.1316 GBP

Date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 16 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-16

Officer name: Daniel Patrick French

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Aug 2023

Action Date: 03 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-03

Capital : 130.1608 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Capital

Type: SH01

Capital : 130.1717 GBP

Date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Patrick French

Appointment date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Christopher Hollins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-10

Capital : 127.9675 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-10

Officer name: Pennsec Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keystone Law Limited

Termination date: 2023-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Capital : 124.6523 GBP

Date: 2022-08-01

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sofia Rizwana Hoor Syed

Termination date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-19

Officer name: Mr Anthony Dennis Parfitt

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Dennis Parfitt

Change date: 2021-05-19

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-19

Officer name: Mr Anthony Dennis Parfitt

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Keystone Law Limited

Appointment date: 2021-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-13

Officer name: Albert Mennen

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 120.7077 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Albert Mennen

Appointment date: 2021-01-19

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-19

Capital : 113.7396 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 108.4369 GBP

Date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Capital : 102.74 GBP

Date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Sep 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mark Cox

Termination date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Dennis Parfitt

Change date: 2020-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Dennis Parfitt

Change date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Ms Sofia Rizwana Hoor Syed

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Alan Michael Carr

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mr Daniel Mark Cox

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 15 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-15

Psc name: Mr Anthony Dennis Parfitt

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Mr Anthony Dennis Parfitt

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 09 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-09

Psc name: Anthony Dennis Parfitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

New address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA

Old address: Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom

Change date: 2017-07-03

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES BABBAGE RECRUITMENT LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:11788022
Status:ACTIVE
Category:Private Limited Company

ESELESS LIMITED

DAVIS BLANK FURNISS 2ND FLOOR CHURCH HOUSE,MANCHESTER,M3 2QJ

Number:07645317
Status:ACTIVE
Category:Private Limited Company

PRAESIDIO BLACK LIMITED

15 GOLDEN SQUARE,ABERDEEN,AB10 1WF

Number:SC603930
Status:ACTIVE
Category:Private Limited Company

RICHARD ALDWINCKLE LIMITED

89 SPA ROAD,LONDON,SE16 3SG

Number:04574936
Status:ACTIVE
Category:Private Limited Company

SK LOCUMS (UK) LTD

19-21 HATCHETT STREET,BIRMINGHAM,B19 3NX

Number:07159136
Status:ACTIVE
Category:Private Limited Company

TEROPTA LTD

108 BALMORAL DRIVE,NOTTINGHAM,NG9 3FT

Number:07345158
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