A B C CONNECTION LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

06/12/246 December 2024 Appointment of Katherine Mary Wagner as a director on 2024-11-11

View Document

04/11/244 November 2024 Termination of appointment of William Joseph Newman Iii as a director on 2024-11-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

21/09/2221 September 2022 Change of details for Berry Marketing Services Limited as a person with significant control on 2022-06-16

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Tim Clark as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 PREVSHO FROM 31/01/2019 TO 30/09/2018

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRY MARKETING SERVICES LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY KINGSLAND (SERVICES) LIMITED

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MUSTOE

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MICHAEL GRAHAM ROBERT HENRY BEGLEY

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR TIM CLARK

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS HEATHER DAWN SWATKINS

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 19 BERKELEY STREET LONDON W1J 8ED

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHERIE KEABLE

View Document

25/07/1825 July 2018 CESSATION OF NICHOLAS MUSTOE AS A PSC

View Document

27/04/1827 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MUSTOE

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BROWNE

View Document

17/11/1717 November 2017 12/10/17 STATEMENT OF CAPITAL GBP 800

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REDUCTION OF THE SHARE PREMIUM ACCOUNT TO NIL 10/10/2017

View Document

11/10/1711 October 2017 SOLVENCY STATEMENT DATED 05/10/17

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 2000.00

View Document

11/10/1711 October 2017 STATEMENT BY DIRECTORS

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLEMAN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERIE LOUISE KEABLE / 13/07/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE BROWNE / 13/07/2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MS SARAH LOUISE BROWNE

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MS SHERIE LOUISE KEABLE

View Document

09/02/169 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 04/01/2015

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 19 BERKELEY STREET LONDON W1J 8ED ENGLAND

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 27 NEW BOND STREET LONDON W1S 2RH

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN FARRUGIA

View Document

18/01/1118 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MUSTOE / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS COLEMAN / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FARRUGIA / 01/10/2009

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS; AMEND

View Document

19/06/0819 June 2008 NC INC ALREADY ADJUSTED 18/12/2007

View Document

19/06/0819 June 2008 S-DIV

View Document

19/06/0819 June 2008 SUBDIVISION/EMPLOYEE SHARE SCHEME 18/12/2007

View Document

13/06/0813 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/10/045 October 2004 £ NC 100/1000000 28/0

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 COMPANY NAME CHANGED DIGITAL TRAVEL GUIDES LIMITED CERTIFICATE ISSUED ON 22/07/02

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED HB22 LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

04/01/004 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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