CONNECTING ENTERPRISE LIMITED
Status | ACTIVE |
Company No. | 07192974 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CONNECTING ENTERPRISE LIMITED is an active private limited company with number 07192974. It was incorporated 14 years, 3 months, 24 days ago, on 17 March 2010. The company address is 6 Southdown View Military Road 6 Southdown View Military Road, Portsmouth, PO3 5FS, Hampshire, England.
Company Fillings
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-14
Psc name: Mrs Debora Helene Tchamgue Nkouan
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Cessation of a person with significant control
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Debora Helene Tchamgue Nkouan
Cessation date: 2024-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Debora Helene Nkouan Tchamgue
Notification date: 2024-03-14
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Debora Helene Tchamgue Nkouan
Notification date: 2024-03-14
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-14
Psc name: Mr Jean Tchamgue
Documents
Notification of a person with significant control
Date: 13 Mar 2024
Action Date: 10 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jean Tchamgue
Notification date: 2024-01-10
Documents
Withdrawal of a person with significant control statement
Date: 13 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-03-13
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Accounts with accounts type dormant
Date: 25 Mar 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Accounts with accounts type dormant
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type dormant
Date: 26 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Change date: 2018-05-22
Old address: , B1 Business Centre Suite 206 Davyfield Road Centurion Park, Davyfield Road, Blackburn, BB1 2QY, England
New address: 6 Southdown View Military Road Hilsea Portsmouth Hampshire PO3 5FS
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type dormant
Date: 10 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Change person director company with change date
Date: 18 Mar 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Jean Tchamgue
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
Old address: , Southdown View 6 Southdown View, Military Road, Hilsea, Portsmouth, Hampshire, PO3 5FS, England
New address: 6 Southdown View Military Road Hilsea Portsmouth Hampshire PO3 5FS
Documents
Accounts with accounts type dormant
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
Old address: , Flat 6; 12 New Road Portsmouth, Hamshire Flat6, 12 New Road, Portsmouth, Hampshire, PO2 7RB, England
New address: 6 Southdown View Military Road Hilsea Portsmouth Hampshire PO3 5FS
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2015
Action Date: 25 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-25
Old address: , 13 Seymour Close, Portsmouth, Hampshire, PO2 7DA
New address: 6 Southdown View Military Road Hilsea Portsmouth Hampshire PO3 5FS
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type dormant
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-08
Old address: , B1 Business Centre, Suite 206 Davyfield Road, Blackburn, Lancashire, BB1 2QY, England
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type dormant
Date: 02 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: , Swift House 6 Cumberland Close, Darwen, Lancashire, BB3 2TR, England
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Termination secretary company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Swift (Secretaries) Limited
Documents
Some Companies
NEW HOUSE ADJACENT TO,LYDNEY,GL15 5LD
Number: | 08906219 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 10451176 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANTON HALL,MIDDLESBOROUGH,TS9 5JT
Number: | 00610527 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACE HOSPICE CARE,WATFORD,WD17 3PH
Number: | 02604892 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
23 HULTON CLOSE 23 HULTON CLOSE,CHELMSFORD,CM3 3BU
Number: | 11579667 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 11167136 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |