About

Registered Number: 10707332
Date of Incorporation: 04/04/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Cefn Coed, Nantgarw, Cardiff, CF15 7QQ,

 

Having been setup in 2017, Connect Assist Holdings Ltd has its registered office in Cardiff. There are 2 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Stephen Geoffrey 22 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
UNDERHILL, Dee Louise 22 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 02 April 2020
RESOLUTIONS - N/A 17 February 2020
AD01 - Change of registered office address 23 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 20 March 2019
SH01 - Return of Allotment of shares 19 February 2019
SH01 - Return of Allotment of shares 16 January 2019
SH01 - Return of Allotment of shares 01 August 2018
SH01 - Return of Allotment of shares 12 July 2018
PSC08 - N/A 28 June 2018
RESOLUTIONS - N/A 10 May 2018
SH01 - Return of Allotment of shares 03 May 2018
RESOLUTIONS - N/A 30 April 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 09 April 2018
PSC07 - N/A 27 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 19 July 2017
AA01 - Change of accounting reference date 18 July 2017
SH08 - Notice of name or other designation of class of shares 17 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 July 2017
RESOLUTIONS - N/A 12 July 2017
SH01 - Return of Allotment of shares 05 July 2017
AD01 - Change of registered office address 03 July 2017
AP03 - Appointment of secretary 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
AD01 - Change of registered office address 03 July 2017
MR01 - N/A 27 June 2017
RESOLUTIONS - N/A 01 June 2017
RESOLUTIONS - N/A 24 May 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 09 May 2017
NEWINC - New incorporation documents 04 April 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.