Warning: file_put_contents(c/48c4d507f0bea9f0925ba6193922c677.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Connect 4 Group Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONNECT 4 GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connect 4 Group Limited. The company was founded 4 years ago and was given the registration number 12461472. The firm's registered office is in COVENT GARDEN. You can find them at 71-75 Shelton Street, , Covent Garden, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONNECT 4 GROUP LIMITED
Company Number:12461472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2020
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, England, WC2H 9JQ

Secretary13 February 2020Active
71-75, Shelton Street, Covent Garden, England, WC2H 9JQ

Director13 February 2020Active
71-75, Shelton Street, Covent Garden, England, WC2H 9JQ

Director13 February 2020Active
71-75, Shelton Street, Covent Garden, England, WC2H 9JQ

Director13 May 2020Active
71-75, Shelton Street, Covent Garden, England, WC2H 9JQ

Director13 February 2020Active

People with Significant Control

Mr Happy Singh
Notified on:13 February 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, Covent Garden, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sukhpreet Singh Mulley
Notified on:13 February 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, Covent Garden, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bobby Singh Poonia
Notified on:13 February 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, Covent Garden, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person secretary company with change date.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type dormant.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Address

Change registered office address company with date old address new address.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.