Glasgow
G2 4HG
Scotland
Director Name | Mrs Denise Alice Harper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Bath Street Glasgow G2 4HG Scotland |
Director Name | Mr Andrew Stephen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Bath Street Glasgow G2 4HG Scotland |
Registered Address | 200 Bath Street Glasgow G2 4HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
3 January 2024 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
2 May 2023 | Resolutions
|
2 May 2023 | Company name changed connect appointments LIMITED\certificate issued on 02/05/23
|
4 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
30 August 2021 | Change of details for Mr William Sim as a person with significant control on 30 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Ms Denise Alice Connelly on 1 August 2021 (2 pages) |
5 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
17 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
22 November 2019 | Termination of appointment of Andrew Stephen as a director on 18 November 2019 (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
21 November 2019 | Appointment of Mr Andrew Stephen as a director on 18 November 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 June 2018 | Appointment of Ms Denise Alice Connelly as a director on 1 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Dc Recruitment Ltd 200 Bath Street Glasgow G2 4HG United Kingdom to 200 Bath Street Glasgow G2 4HG on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from Dc Recruitment Ltd 200 Bath Street Glasgow G2 4HG United Kingdom to 200 Bath Street Glasgow G2 4HG on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|