QUIET CONNECTIONS CIC
Status | ACTIVE |
Company No. | 10767754 |
Category | |
Incorporated | 12 May 2017 |
Age | 6 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
QUIET CONNECTIONS CIC is an active with number 10767754. It was incorporated 6 years, 11 months, 15 days ago, on 12 May 2017. The company address is Cornwall Neighbourhoods For Change The Elms Cornwall Neighbourhoods For Change The Elms, Redruth, TR15 1LS, Cornwall, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 20 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair John Miller
Termination date: 2024-01-20
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason James Crabtree
Termination date: 2023-01-31
Documents
Appoint person director company with name date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Mr Alistair John Miller
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Williams
Appointment date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change person director company with change date
Date: 10 May 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hayley Patricia Stanton
Change date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Miss Stacie Jayne Clark
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason James Crabtree
Change date: 2019-12-03
Documents
Change person director company with change date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hayley Patricia Stanton
Change date: 2019-12-03
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-03
Officer name: Mrs Stacey Michelle Mills
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 03 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
Old address: S17B Old Bakery Studios Blewetts Wharf Malpas Road Truro Cornwall TR1 1QH
Change date: 2018-05-10
New address: Cornwall Neighbourhoods for Change the Elms 61 Green Lane Redruth Cornwall TR15 1LS
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Caroline Cendrine Wade
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stacie Jayne Clark
Appointment date: 2018-04-30
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-25
Officer name: Dilys Wai Kwan Down
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason James Crabtree
Appointment date: 2017-09-22
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-04
Officer name: Jessica Kate Strongman
Documents
Resolution
Date: 07 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation community interest company
Date: 12 May 2017
Category: Incorporation
Type: CICINC
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11312510 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 11142069 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJH CONSTRUCTION MANAGEMENT LIMITED
22 WHITWORTH TERRACE,SPENNYMOOR,DL16 7LD
Number: | 09448897 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEGHNA INDIA RESTAURANT & TAKEAWAY LIMITED
4 COBHAM PARADE,WAKEFIELD,WF1 2DY
Number: | 11773132 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAVIGATION CONTRACTORS LIMITED
HAFOD, MOUNT ROAD,WOLVERHAMPTON,WV6 8HR
Number: | 09345250 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 03379550 |
Status: | ACTIVE |
Category: | Private Limited Company |