Attenda Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CONNECT 2 INTERNET LIMITED

Details

Company type Private Limited Company, Active
Company Number 03276974
Universal Entity Code1249-7242-8496-2531
Record last updated Friday, April 20, 2018 7:31:20 AM UTC
Official Address One London Road Staines Middlesex Tw184ex
There are 3 companies registered at this street
Locality Staines
Region Surrey, England
Postal Code TW184EX
Sector Data processing, hosting and related activities

Charts

Visits

ATTENDA LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-12022-122024-72025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 22, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Nov 9, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Nov 9, 2017 Resignation of one Director Resignation of one Director
Registry Oct 16, 2017 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Oct 16, 2017 Resignation of one Chief Legal Officer and one Director (a man) Resignation of one Chief Legal Officer and one Director (a man)
Financials Oct 11, 2017 Annual accounts Annual accounts
Registry Jan 10, 2017 Incorporation Incorporation
Registry Dec 30, 2016 Company name change Company name change
Registry Nov 27, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 18, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 12, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Oct 12, 2016 Appointment of a person as Director 2597953... Appointment of a person as Director 2597953...
Registry Oct 11, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Oct 11, 2016 Resignation of one Director Resignation of one Director
Registry Oct 11, 2016 Resignation of one Director 2597953... Resignation of one Director 2597953...
Registry Oct 11, 2016 Resignation of one Director Resignation of one Director
Registry Oct 5, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Oct 5, 2016 Resignation of one Vp Operations and one Director (a man) Resignation of one Vp Operations and one Director (a man)
Registry Sep 12, 2016 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 11, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 11, 2016 Statement of satisfaction of a charge / full / charge no 1 7953196... Statement of satisfaction of a charge / full / charge no 1 7953196...
Financials May 12, 2016 Annual accounts Annual accounts
Registry Dec 7, 2015 Annual return Annual return
Registry Nov 17, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 5, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 28, 2015 Change of particulars for director Change of particulars for director
Registry Oct 28, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Sep 24, 2015 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Jun 23, 2015 Resignation of one Director Resignation of one Director
Registry Jun 23, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jun 19, 2015 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man)
Financials May 19, 2015 Annual accounts Annual accounts
Registry Dec 24, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 22, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Dec 16, 2014 Appointment of a man as Vp Operations and Director Appointment of a man as Vp Operations and Director
Registry Dec 1, 2014 Annual return Annual return
Financials May 19, 2014 Annual accounts Annual accounts
Registry Nov 27, 2013 Annual return Annual return
Financials May 8, 2013 Annual accounts Annual accounts
Registry Dec 6, 2012 Annual return Annual return
Registry Jul 11, 2012 Mortgage Mortgage
Financials May 9, 2012 Annual accounts Annual accounts
Registry Jan 26, 2012 Annual return Annual return
Registry Sep 1, 2011 Resignation of one Director Resignation of one Director
Registry Sep 1, 2011 Resignation of one Director 8168301... Resignation of one Director 8168301...
Registry Sep 1, 2011 Resignation of one Director Resignation of one Director
Registry Sep 1, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Sep 1, 2011 Resolution Resolution
Registry Aug 31, 2011 Mortgage Mortgage
Registry Aug 23, 2011 Mortgage 8212418... Mortgage 8212418...
Registry Aug 22, 2011 Resignation of 3 people: one Company Director and one Director (a man) Resignation of 3 people: one Company Director and one Director (a man)
Registry Aug 22, 2011 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 17, 2011 Statement of capital Statement of capital
Registry Aug 17, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Aug 17, 2011 Solvency statement Solvency statement
Registry Aug 17, 2011 Resolution Resolution
Registry Aug 16, 2011 Resolution 1766223... Resolution 1766223...
Registry May 16, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 11, 2011 Mortgage Mortgage
Financials Apr 28, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Miscellaneous document Miscellaneous document
Registry Jan 5, 2011 Annual return Annual return
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Dec 14, 2009 Annual return Annual return
Financials Jun 29, 2009 Annual accounts Annual accounts
Registry Dec 29, 2008 Annual return Annual return
Registry Dec 29, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 12, 2008 Annual accounts Annual accounts
Registry Dec 17, 2007 Annual return Annual return
Registry Dec 7, 2007 Appointment of a person Appointment of a person
Registry Dec 7, 2007 Resignation of a person Resignation of a person
Registry Dec 7, 2007 Resignation of a person 1944717... Resignation of a person 1944717...
Registry Aug 23, 2007 Resignation of 2 people: one Venture Capitalist, one Banker and one Director (a man) Resignation of 2 people: one Venture Capitalist, one Banker and one Director (a man)
Registry Aug 23, 2007 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 11, 2007 Annual accounts Annual accounts
Registry Apr 29, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 29, 2007 Resolution Resolution
Registry Apr 29, 2007 Resolution 1944888... Resolution 1944888...
Registry Apr 29, 2007 Resolution Resolution
Registry Apr 29, 2007 Resolution 70044660... Resolution 70044660...
Registry Apr 4, 2007 Appointment of a person Appointment of a person
Registry Mar 29, 2007 Resignation of a person Resignation of a person
Registry Mar 22, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 22, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 23, 2007 Memorandum of association Memorandum of association
Registry Jan 23, 2007 Resolution Resolution
Registry Jan 23, 2007 Resolution 1831456... Resolution 1831456...
Registry Jan 8, 2007 Annual return Annual return
Registry Jan 8, 2007 Resignation of a person Resignation of a person
Registry Nov 24, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Mar 17, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 14, 2005 Annual return Annual return
Registry Oct 27, 2005 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 14, 2005 Appointment of a person Appointment of a person
Registry Sep 21, 2005 Resignation of a person Resignation of a person
Registry Sep 13, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 2, 2005 Appointment of a person Appointment of a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)