This company is commonly known as Qonnectis Group Ltd. The company was founded 24 years ago and was given the registration number 03978642. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | QONNECTIS GROUP LTD |
---|---|---|
Company Number | : | 03978642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 14 April 2014 | Active |
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT | Secretary | 01 May 2012 | Active |
85 Elsenham Street, Southfields, London, SW18 5NX | Secretary | 01 October 2003 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Secretary | 14 April 2014 | Active |
7, The Crescent, Cambridge, CB3 0AZ | Secretary | 13 December 2008 | Active |
109 Colne Road, Twickenham, TW2 6QL | Secretary | 20 April 2000 | Active |
Underwood Grange, Underwood Drive, Rawdon, LS19 6LA | Secretary | 24 January 2002 | Active |
St. Johns Innovation Park Centre, St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom, CB4 0WS | Corporate Secretary | 31 July 2010 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Corporate Secretary | 20 April 2000 | Active |
Flintstones, Little London, Andover, SP11 6JE | Director | 01 December 2008 | Active |
Flintstones, Little London, Andover, SP11 6JE | Director | 01 May 2000 | Active |
6, Lime Walk, Witney, United Kingdom, OX28 1AP | Director | 08 June 2009 | Active |
Stud House Hampton Court Park, East Molesey, KT8 9DB | Director | 01 June 2000 | Active |
Maybank 57 Tarvin Road, Boughton, Chester, CH3 5DY | Director | 02 May 2000 | Active |
Unit 3 Apollo Studios, Charlton Kings Road, London, NW5 2SB | Director | 07 May 2000 | Active |
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT | Director | 14 April 2014 | Active |
7, The Crescent, Cambridge, CB3 0AZ | Director | 01 December 2008 | Active |
109 Colne Road, Twickenham, TW2 6QL | Director | 20 April 2000 | Active |
Underwood Grange, Underwood Drive, Rawdon, LS19 6LA | Director | 01 May 2000 | Active |
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG | Corporate Director | 20 April 2000 | Active |
Water Intelligence Plc | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.