ROUTE KONNECT LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Liquidation
2023-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-29 => 2025-03-29
2023-07-14 update statutory_documents DIRECTOR APPOINTED MR IAN DOMINIQUE FRANK RAY
2023-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED BINESMAEL / 01/07/2023
2023-07-11 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-06-15 insert alias Route Konnect Limited
2023-06-15 insert contact_pages_linkeddomain google.co.uk
2023-06-15 insert index_pages_linkeddomain google.co.uk
2023-06-15 insert registration_number 11406530
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-03-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-04-24 delete index_pages_linkeddomain tfwlab.wales
2022-04-24 delete index_pages_linkeddomain youtu.be
2022-04-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-21 update statutory_documents ADOPT ARTICLES 12/04/2022
2022-04-13 update statutory_documents 12/04/22 STATEMENT OF CAPITAL GBP 7.83642
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents DIRECTOR APPOINTED MR DANIEL HARBORNE
2022-03-24 update statutory_documents 06/12/21 STATEMENT OF CAPITAL GBP 5.57144
2022-01-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-01-11 update statutory_documents 06/12/21 STATEMENT OF CAPITAL GBP 5.57144
2021-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-10-07 update accounts_next_due_date 2021-09-25 => 2022-03-29
2021-09-17 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-09-07 delete address CARDIFF BUSINESS TECHNOLOGY CENTRE SENGHENNYDD ROAD CARDIFF WALES CF24 4AY
2021-09-07 insert address TRAMSHED TECH PENDYRIS STREET CARDIFF WALES CF11 6BH
2021-09-07 update registered_address
2021-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2021 FROM CARDIFF BUSINESS TECHNOLOGY CENTRE SENGHENNYDD ROAD CARDIFF CF24 4AY WALES
2021-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-16 update statutory_documents ADOPT ARTICLES 02/08/2021
2021-08-05 update statutory_documents 02/08/21 STATEMENT OF CAPITAL GBP 5.53334
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-07-27 update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 4
2021-07-27 update statutory_documents 29/05/21 STATEMENT OF CAPITAL GBP 5.10205
2021-07-26 update statutory_documents CESSATION OF JUSTIN DYLAN BINDA AS A PSC
2021-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN BINDA
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-25
2021-06-25 update statutory_documents PREVSHO FROM 30/06/2020 TO 29/06/2020
2021-04-21 insert index_pages_linkeddomain youtu.be
2021-01-31 delete general_emails in..@routekonnect.com
2021-01-31 insert general_emails co..@routekonnect.com
2021-01-31 delete email in..@routekonnect.com
2021-01-31 insert email co..@routekonnect.com
2021-01-31 insert index_pages_linkeddomain tfwlab.wales
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2020-04-07 update accounts_last_madeup_date null => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-08 => 2021-03-31
2020-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-09-30 update website_status FailedRobots => OK
2019-09-13 update website_status OK => FailedRobots
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-07 delete address 36 ST. AGNES ROAD CARDIFF UNITED KINGDOM CF14 4AP
2019-05-07 insert address CARDIFF BUSINESS TECHNOLOGY CENTRE SENGHENNYDD ROAD CARDIFF WALES CF24 4AY
2019-05-07 update registered_address
2019-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 36 ST. AGNES ROAD CARDIFF CF14 4AP UNITED KINGDOM
2019-03-30 delete address 123 Main St, Warwick, RI 02889
2019-03-30 delete phone 718.555.0062
2019-03-30 insert address Cardiff Business Technology Centre, Senghennydd Rd, Cardiff CF24 4AY
2019-03-30 update primary_contact 123 Main St, Warwick, RI 02889 => Cardiff Business Technology Centre, Senghennydd Rd, Cardiff CF24 4AY
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DYLAN BINDA / 08/03/2019
2019-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED BINESMAEL / 08/03/2019
2019-03-08 update statutory_documents CESSATION OF JACK LEVY AS A PSC
2019-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK LEVY
2019-02-13 update statutory_documents SUB-DIVISION 09/06/18
2018-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION