CO CONNECT CONSULTING LTD

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Director's details changed for Miss Louise Anne Dennis on 2022-12-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/12/2213 December 2022 Director's details changed for Miss Louise Anne Dennis on 2022-12-13

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Change of share class name or designation

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Raymond John Byrne on 2022-02-01

View Document

03/02/223 February 2022 Change of details for Mr Raymond John Byrne as a person with significant control on 2022-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 01/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 04/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 01/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ANNE DENNIS / 01/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ANNE DENNIS / 02/11/2018

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 02/11/2018

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 02/11/2018

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAREK FAYEK DAJANI

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 03/05/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMED ELMEHELMY

View Document

16/05/1816 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 300

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MISS LOUISE ANNE DENNIS

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR AHMED ELMEHELMY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR TAREK FAYEK DAJANI

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND JOHN BYRNE

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 04/03/2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 26 HIGH BEECHES SIDCUP DA14 5NB

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BYRNE / 04/03/2016

View Document

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 COMPANY NAME CHANGED ARACON CONSULTING UK LTD CERTIFICATE ISSUED ON 09/09/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BYRNE / 08/11/2012

View Document

04/09/124 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE DENNIS

View Document

27/09/1127 September 2011 16/08/11 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1127 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PFI INFRACO 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