CIRRUS CONNECT LIMITED

07127051
7TH FLOOR 20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
19 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
27 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Mar 2023 resolution Resolution 1 Buy now
10 Mar 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2022 insolvency Solvency Statement dated 18/12/22 1 Buy now
20 Dec 2022 resolution Resolution 2 Buy now
15 Dec 2022 officers Appointment of director (Malcolm Joseph Fernandes) 2 Buy now
15 Dec 2022 officers Termination of appointment of director (Daniel Kenneth Burton) 1 Buy now
29 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Patrick Brian Francis Rowe) 1 Buy now
28 Jul 2022 officers Appointment of director (Gareth John Newton) 2 Buy now
14 Jul 2022 officers Termination of appointment of director (John Anthony Mclaughlin) 1 Buy now
31 Jan 2022 officers Termination of appointment of director (Anthony Jan Rice) 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2021 accounts Annual Accounts 11 Buy now
20 Mar 2021 incorporation Memorandum Articles 7 Buy now
20 Mar 2021 resolution Resolution 1 Buy now
15 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Mar 2021 officers Appointment of director (Mr John Anthony Mclaughlin) 2 Buy now
09 Mar 2021 officers Appointment of director (Mr Patrick Brian Francis Rowe) 2 Buy now
09 Mar 2021 officers Appointment of director (Mr Anthony Rice) 2 Buy now
09 Mar 2021 officers Appointment of director (Mr Derek Boyd Simpson) 2 Buy now
09 Mar 2021 officers Appointment of director (Mr Daniel Kenneth Burton) 2 Buy now
09 Mar 2021 officers Termination of appointment of director (Janine Tracy Capon) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Graeme Roland Dodd) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Clare Elizabeth Hayward) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Simon Jeremy Hayward) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Nicola Jane Little) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Nadine Smart) 1 Buy now
09 Mar 2021 officers Termination of appointment of director (Alison Tickner) 1 Buy now
05 Mar 2021 capital Return of Allotment of shares 3 Buy now
04 Mar 2021 capital Return of Allotment of shares 3 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2020 accounts Annual Accounts 12 Buy now
17 Apr 2020 resolution Resolution 1 Buy now
17 Apr 2020 resolution Resolution 1 Buy now
22 Jan 2020 officers Appointment of director (Mr Graeme Roland Dodd) 2 Buy now
22 Jan 2020 officers Appointment of director (Mrs Nadine Smart) 2 Buy now
22 Jan 2020 officers Appointment of director (Mrs Janine Tracy Capon) 2 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2019 accounts Annual Accounts 12 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 accounts Annual Accounts 12 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2017 officers Termination of appointment of director (Douglas John Quinn) 1 Buy now
29 Jul 2017 capital Return of Allotment of shares 4 Buy now
23 Jun 2017 accounts Annual Accounts 13 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Sep 2016 accounts Annual Accounts 5 Buy now
05 Aug 2016 officers Appointment of director (Mrs Alison Tickner) 2 Buy now
28 Jan 2016 annual-return Annual Return 8 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
12 Feb 2015 annual-return Annual Return 7 Buy now
12 Jan 2015 resolution Resolution 41 Buy now
05 Jan 2015 capital Return of Allotment of shares 4 Buy now
02 Jan 2015 officers Appointment of director (Mr Douglas John Quinn) 2 Buy now
22 Dec 2014 officers Appointment of director (Ms Nicola Jane Little) 2 Buy now
22 Dec 2014 officers Appointment of director (Ms Clare Elizabeth Hayward) 2 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 capital Return of Allotment of shares 3 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
08 Aug 2013 capital Return of Allotment of shares 3 Buy now
27 Apr 2013 mortgage Registration of a charge 12 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 resolution Resolution 1 Buy now
24 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
14 May 2012 resolution Resolution 21 Buy now
14 May 2012 capital Return of Allotment of shares 4 Buy now
31 Jan 2012 annual-return Annual Return 3 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
11 Mar 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 officers Termination of appointment of director (Claire Elizabeth Hayward) 1 Buy now
26 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Sep 2010 officers Termination of appointment of director (Claire Elizabeth Hayward) 1 Buy now
18 Aug 2010 officers Appointment of director (Claire Elizabeth Hayward) 2 Buy now
08 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
27 May 2010 resolution Resolution 1 Buy now
15 Jan 2010 incorporation Incorporation Company 34 Buy now