CONNECTED TALENT - History of Changes


DateDescription
2023-11-02 update statutory_documents SECRETARY APPOINTED MRS JULIE ALEXANDRA CORDNER
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2021-08-07 delete address 2 COLUMBA TERRACE LONDONDERRY NORTHERN IRELAND BT47 6JT
2021-08-07 insert address 3B BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST NORTHERN IRELAND BT12 6QH
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-08-07 update registered_address
2021-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2021 FROM 2 COLUMBA TERRACE LONDONDERRY BT47 6JT NORTHERN IRELAND
2021-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECTED HEALTH LIMITED
2021-07-14 update statutory_documents CESSATION OF RYAN JOHN GLYNN WILLIAMS AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6285560001
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01 update statutory_documents REDUCE ISSUED CAPITAL 22/02/2021
2021-04-01 update statutory_documents 22/03/21 STATEMENT OF CAPITAL GBP 40000
2021-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN JOHN GLYNN WILLIAMS / 22/02/2021
2021-03-22 update statutory_documents SOLVENCY STATEMENT DATED 22/02/21
2021-03-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-03-22 update statutory_documents 22/02/21 STATEMENT OF CAPITAL GBP 40000
2021-03-22 update statutory_documents STATEMENT BY DIRECTORS
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update website_status DomainNotFound => OK
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM NOTLEY / 06/07/2020
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-06-30 delete address 3B Boucher Business Studios Belfast, UK BT126QH
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-27 delete source_ip 160.153.128.41
2019-03-27 insert source_ip 77.72.4.90
2019-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-22 delete address The Innovation Centre Bay Rd Londonderry BT48 7SH
2018-12-22 delete phone +353 91 539 917
2018-12-22 delete phone +44 (0)28 718 67620
2018-12-22 insert address 2 Columba Terrace Derry BT47 6JT
2018-12-22 insert phone +353 (0) 74 918 6703
2018-12-22 insert phone +44 (0) 28 6638 1964
2018-11-07 delete address THE INNOVATION CENTRE BAY ROAD DERRY DERRY BT48 7TG
2018-11-07 insert address 2 COLUMBA TERRACE LONDONDERRY NORTHERN IRELAND BT47 6JT
2018-11-07 update registered_address
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE INNOVATION CENTRE BAY ROAD DERRY DERRY BT48 7TG
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-09-22 delete phone 091745521
2017-09-22 insert phone +353 91 539 917
2017-09-07 update account_ref_month 1 => 12
2017-09-07 update accounts_next_due_date 2018-10-31 => 2018-09-30
2017-08-08 update statutory_documents CURRSHO FROM 31/01/2018 TO 31/12/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-08 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 40002
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-08 => 2017-10-31
2016-12-19 update num_mort_charges 0 => 1
2016-12-19 update num_mort_outstanding 0 => 1
2016-10-23 insert phone 091745521
2016-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6285560001
2016-10-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-30 delete source_ip 160.153.33.32
2016-07-30 insert source_ip 160.153.128.41
2016-02-08 delete address THE INNOVATION CENTRE BAY ROAD DERRY DERRY NORTHERN IRELAND BT48 7TG
2016-02-08 insert address THE INNOVATION CENTRE BAY ROAD DERRY DERRY BT48 7TG
2016-02-08 insert sic_code 78109 - Other activities of employment placement agencies
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date null => 2016-01-08
2016-02-08 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-14 update statutory_documents 08/01/16 FULL LIST
2016-01-07 insert about_pages_linkeddomain addtoany.com
2016-01-07 insert index_pages_linkeddomain addtoany.com
2015-11-07 delete about_pages_linkeddomain addtoany.com
2015-11-07 delete career_pages_linkeddomain addtoany.com
2015-11-07 delete index_pages_linkeddomain addtoany.com
2015-09-18 update statutory_documents DIRECTOR APPOINTED MR RYAN JOHN GLYNN WILLIAMS
2015-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MCGUINNESS
2015-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION