CONECT LTD

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM HALIFAX COURT FERNWOOD BUSINESS PARK UNIT 14 NEWARK NOTTINGHAMSHIRE NG24 3JP

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA WLODARCZYK / 17/05/2017

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM SUITE 1 CAXTON HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE

View Document

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 75 CLAUSON AV NOTHOLT UB5 4PS ENGLAND

View Document

06/06/126 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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