AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th June 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd March 2023
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 16th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 9th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 31st March 2020 from 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER on 11th February 2019 to Avebury House 6 st Peter Street Winchester SO23 8BN
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th July 2016: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st December 2014: 2000.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 2000.00 GBP
capital
|
|
AD01 |
Change of registered address from Ground Floor Offices Unit 30 Green End Gamlingay Sandy Bedfordshire SG19 3LF on 17th November 2014 to Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 1000.00 GBP
filed on: 31st, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
CH01 |
On 6th June 2014 director's details were changed
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 9th June 2012
filed on: 16th, July 2013
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th June 2012 to 31st December 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Church Farm House, Church Lane Twyford, Winchester, Hampshire, SO21 1NT on 9th January 2012
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th June 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed havenconnect LTDcertificate issued on 23/11/10
filed on: 23rd, November 2010
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, October 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th June 2010: 100.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Ground Floor Office, Unit 30 Green End, Gamlingay, Sandy, Beds, SG19 3LF, United Kingdom on 14th July 2010
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(17 pages)
|