CLERICAL CONNECTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewMicro company accounts made up to 2024-07-31

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Confirmation statement made on 2023-05-24 with no updates

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 10/06/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 15/06/2018

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN SEYFRIED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

04/07/174 July 2017 CESSATION OF EDWARD JOHN NICHOLAS SEYFRIED AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN NICHOLAS SEYFRIED

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM C/O C/O PROVIEW ACCOUNTING LTD 85-87 BALLARDS LANE LONDON N3 1XT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 PREVEXT FROM 31/05/2014 TO 31/07/2014

View Document

09/09/149 September 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM CTA BUSINESS CENTRE 53 BURNEY STREET GREENWICH LONDON SE10 8EX ENGLAND

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 01/07/2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED EBURY STRUCTURAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY CURZON SECRETARIES LIMITED

View Document

20/03/1320 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/10/1121 October 2011 COMPANY NAME CHANGED AURA CAPITAL LTD CERTIFICATE ISSUED ON 21/10/11

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM CTA BUSINESS CENTRE 132 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM

View Document

16/09/1116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 14/04/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD SEYFRIED

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM CTA BUSINESS CENTRE 17 BENTINCK STREET LONDON W1U 2ES UNITED KINGDOM

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MR EDWARD SEYFRIED

View Document

11/08/0911 August 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR OLIVER BARNES

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 30/09/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

07/08/087 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM CTA BUSINESS CENTRE 17 BENTINCK STREET LONDON W1U 2ES

View Document

28/03/0828 March 2008 SECRETARY APPOINTED CURZON SECRETARIES LIMITED

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 101 MANDEL HOUSE LONDON SW18 1JU

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • SEQUENCE I.T. LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company