CLERICAL CONNECTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Micro company accounts made up to 2024-07-31 |
04/06/254 June 2025 New | Confirmation statement made on 2025-05-24 with no updates |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Confirmation statement made on 2023-05-24 with no updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Micro company accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 10/06/2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 15/06/2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN SEYFRIED |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES |
04/07/174 July 2017 | CESSATION OF EDWARD JOHN NICHOLAS SEYFRIED AS A PSC |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN NICHOLAS SEYFRIED |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
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 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/06/1519 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
27/02/1527 February 2015 | PREVEXT FROM 31/05/2014 TO 31/07/2014 |
09/09/149 September 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM CTA BUSINESS CENTRE 53 BURNEY STREET GREENWICH LONDON SE10 8EX ENGLAND |
30/07/1330 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 01/07/2013 |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
30/05/1330 May 2013 | COMPANY NAME CHANGED EBURY STRUCTURAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/05/13 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, SECRETARY CURZON SECRETARIES LIMITED |
20/03/1320 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/01/1315 January 2013 | FIRST GAZETTE |
03/07/123 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/125 June 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/10/1121 October 2011 | COMPANY NAME CHANGED AURA CAPITAL LTD CERTIFICATE ISSUED ON 21/10/11 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM CTA BUSINESS CENTRE 132 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM |
16/09/1116 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/08/1116 August 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN NICHOLAS SEYFRIED / 14/04/2011 |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/05/1017 May 2010 | APPOINTMENT TERMINATED, SECRETARY EDWARD SEYFRIED |
17/05/1017 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 01/01/2010 |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM CTA BUSINESS CENTRE 17 BENTINCK STREET LONDON W1U 2ES UNITED KINGDOM |
01/03/101 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
11/08/0911 August 2009 | DIRECTOR APPOINTED MR EDWARD SEYFRIED |
11/08/0911 August 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR OLIVER BARNES |
05/03/095 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 30/09/2008 |
07/08/087 August 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | LOCATION OF REGISTER OF MEMBERS |
07/08/087 August 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
07/08/087 August 2008 | LOCATION OF DEBENTURE REGISTER |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM CTA BUSINESS CENTRE 17 BENTINCK STREET LONDON W1U 2ES |
28/03/0828 March 2008 | SECRETARY APPOINTED CURZON SECRETARIES LIMITED |
28/03/0828 March 2008 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ |
19/12/0719 December 2007 | NEW SECRETARY APPOINTED |
19/12/0719 December 2007 | NEW DIRECTOR APPOINTED |
19/12/0719 December 2007 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 101 MANDEL HOUSE LONDON SW18 1JU |
15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
More Company Information
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