About

Registered Number: 03844606
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Brunel Business Court, Brunel Way, Thetford, Norfolk, IP24 1HP,

 

Connected Shopping Ltd was founded on 20 September 1999 with its registered office in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of Connected Shopping Ltd are Standen, Julie Jane, Standen, Richard Peter, Holt, Christopher Charles, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANDEN, Julie Jane 31 January 2008 - 1
STANDEN, Richard Peter 20 September 1999 - 1
HOLT, Christopher Charles, Dr 20 September 1999 31 January 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 11 September 2018
AAMD - Amended Accounts 13 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 October 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 26 September 2016
CH01 - Change of particulars for director 30 June 2016
CH01 - Change of particulars for director 30 June 2016
CH03 - Change of particulars for secretary 30 June 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 17 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 13 October 2008
CERTNM - Change of name certificate 01 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 31 October 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 09 October 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 12 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
395 - Particulars of a mortgage or charge 10 December 2003
AA - Annual Accounts 07 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
287 - Change in situation or address of Registered Office 12 November 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 04 April 2001
225 - Change of Accounting Reference Date 04 April 2001
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
287 - Change in situation or address of Registered Office 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.