-
CONNECT2LAW LIMITED - Parkshot House, 5 Kew Road, Richmond, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05153796
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Parkshot House
- 5 Kew Road
- Richmond
- Surrey
- TW9 2PR
- England Parkshot House, 5 Kew Road, Richmond, Surrey, TW9 2PR, England UK
Management
- Geschäftsführung
- BERRY, William Alexander
- BOUGH, Emma Maria
- DE VERE GREEN, Timothy Fletcher
- JABBARI, David
- WATKINS, Daniel Richard
- WERNER, Claus
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.06.2004
- Alter der Firma 2004-06-15 19 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Jabbari
- Mr Claus Werner
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-06-15
- Jahresmeldung
- Fälligkeit: 2023-03-08
- Letzte Einreichung: 2022-02-22
-
CONNECT2LAW LIMITED Firmenbeschreibung
- CONNECT2LAW LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05153796. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.06.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 6 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.06.2012.Die Firma kann schriftlich über Parkshot House erreicht werden.
Jetzt sichern CONNECT2LAW LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Connect2Law Limited - Parkshot House, 5 Kew Road, Richmond, Surrey, Grossbritannien
- 2004-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CONNECT2LAW LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-17) - AA
-
confirmation-statement-with-updates (2022-02-23) - CS01
keyboard_arrow_right 2021
-
accounts-amended-with-accounts-type-total-exemption-full (2021-01-20) - AAMD
-
termination-secretary-company-with-name-termination-date (2021-03-19) - TM02
-
confirmation-statement-with-updates (2021-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-28) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-04-27) - SH01
-
capital-allotment-shares (2020-09-02) - SH01
-
mortgage-satisfy-charge-full (2020-06-01) - MR04
-
appoint-person-director-company-with-name-date (2020-05-06) - AP01
-
capital-alter-shares-subdivision (2020-05-05) - SH02
-
resolution (2020-05-05) - RESOLUTIONS
-
memorandum-articles (2020-05-05) - MA
-
confirmation-statement-with-updates (2020-02-23) - CS01
-
appoint-person-director-company-with-name-date (2020-04-24) - AP01
-
capital-allotment-shares (2020-04-24) - SH01
-
capital-allotment-shares (2020-04-11) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-06) - AA
-
notification-of-a-person-with-significant-control-statement (2020-03-25) - PSC08
-
cessation-of-a-person-with-significant-control (2020-02-23) - PSC07
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-03-07) - SH01
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-07) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2019-06-11) - AA
-
termination-director-company-with-name-termination-date (2019-10-15) - TM01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-20) - AD01
-
appoint-person-director-company-with-name-date (2018-12-18) - AP01
-
termination-director-company-with-name-termination-date (2018-12-18) - TM01
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-12) - MR01
-
accounts-with-accounts-type-unaudited-abridged (2018-05-09) - AA
-
confirmation-statement-with-no-updates (2018-02-22) - CS01
-
confirmation-statement-with-updates (2018-02-21) - CS01
-
change-person-director-company-with-change-date (2018-01-18) - CH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-05-16) - AP01
-
change-person-director-company-with-change-date (2017-06-01) - CH01
-
termination-director-company-with-name-termination-date (2017-07-07) - TM01
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
capital-allotment-shares (2017-05-08) - SH01
-
accounts-with-accounts-type-micro-entity (2017-09-30) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-11-03) - AA01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
capital-allotment-shares (2016-07-27) - SH01
-
accounts-with-accounts-type-micro-entity (2016-04-26) - AA
-
appoint-person-director-company-with-name-date (2016-06-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
change-person-director-company-with-change-date (2015-06-29) - CH01
-
accounts-with-accounts-type-dormant (2015-03-17) - AA
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name (2014-02-21) - AP03
-
termination-secretary-company-with-name (2014-02-21) - TM02
-
termination-director-company-with-name (2014-02-21) - TM01
-
appoint-person-director-company-with-name (2014-02-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-21) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-02) - AD01
-
accounts-with-accounts-type-dormant (2014-02-25) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-02-18) - TM01
-
appoint-person-director-company-with-name (2013-02-19) - AP01
-
accounts-with-accounts-type-dormant (2013-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-17) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-11-18) - AA
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-18) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-15) - 363a
-
accounts-with-accounts-type-dormant (2009-01-28) - AA
-
accounts-with-accounts-type-dormant (2009-07-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-17) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-12-06) - AA
-
legacy (2007-06-27) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-dormant (2006-09-15) - AA
-
legacy (2006-07-13) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-09-15) - AA
-
resolution (2005-09-15) - RESOLUTIONS
-
legacy (2005-07-21) - 363s
-
auditors-resignation-company (2005-04-20) - AUD
keyboard_arrow_right 2004
-
incorporation-company (2004-06-15) - NEWINC