COMMUNITIES CONNECTED C.I.C.

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/05/2310 May 2023 Director's details changed for Mr Cliff Neil Jones on 2023-05-10

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

05/10/225 October 2022 Director's details changed for Mr Robin Pratt Pointon on 2022-10-05

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from 1 Little King Street Bristol BS1 4HW England to 3 Friars Mill Bath Lane Leicester LE3 5BJ on 2022-01-19

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-06-30

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/05/1931 May 2019 CURRSHO FROM 31/01/2020 TO 30/06/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN PRATT POINTON

View Document

21/01/1921 January 2019 CESSATION OF JON FELIX HARRIS AS A PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR ROBIN PRATT POINTON

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR JON HARRIS

View Document

15/10/1815 October 2018 31/01/18 MICRO ENTITY

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ ENGLAND

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON FELIX HARRIS / 11/06/2018

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF NEIL JONES / 20/03/2018

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM THE INNOVATION CENTRE CARPENTER HOUSE BROAD QUAY BATH BA1 1UD

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 14/01/16 NO MEMBER LIST

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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