ADA - MARCH CONNECT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

17/03/2517 March 2025 Change of details for Mr Robert Charles Glossop as a person with significant control on 2016-06-30

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Greensleeves House Deptford Lane Greywell Hook Hampshire RG29 1BS on 2025-02-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA BAKER WILBRAHAM

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA MEYNALL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR RANDLE BAKER WILBRAHAM

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ESDAILE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

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

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

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

View Accounts

04/04/124 April 2012 DIRECTOR APPOINTED EMMA ESDAILE

View Document

04/04/124 April 2012 DIRECTOR APPOINTED JOANNA MEYNALL

View Document

04/04/124 April 2012 DIRECTOR APPOINTED AMANDA BAKER WILBRAHAM

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY JANE GLOSSOP

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GLOSSOP / 09/12/2010

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON ESDAILE / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GLOSSOP / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE CHRISTINE GLOSSOP / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANDLE BAKER WILBRAHAM / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 197/205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED ORMERSFIELD NURSERIES LIMITED CERTIFICATE ISSUED ON 14/07/09

View Document

16/05/0916 May 2009 COMPANY NAME CHANGED RAFTRA FARM LIMITED CERTIFICATE ISSUED ON 19/05/09

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED MARCH CORPORATION LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 £ NC 1000/300000 18/04/97

View Document

23/04/9723 April 1997 NC INC ALREADY ADJUSTED 18/04/97

View Document

23/04/9723 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/04/97

View Document

21/04/9721 April 1997 COMPANY NAME CHANGED GARDENJUDGE LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 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