CONNAUGHT COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Compulsory strike-off action has been discontinued

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2023-06-29 to 2023-03-31

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MCAVOY

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES

View Document

01/11/171 November 2017 CESSATION OF PAUL MCAVOY AS A PSC

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR. PETER JOSEPH POWER-HYNES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 PREVEXT FROM 31/03/2017 TO 30/06/2017

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR PAUL MCAVOY

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER POWER-HYNES

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/07/1626 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK NASH

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK NASH

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 16 THE CODA CENTRE MUNSTER ROAD FULHAM LONDON SW6 6AW

View Document

12/08/1412 August 2014 Registered office address changed from , 16 the Coda Centre Munster Road, Fulham, London, SW6 6AW to 7 Battersea Square London SW11 3RA on 2014-08-12

View Document

16/07/1416 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

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

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

03/12/123 December 2012 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM COOPER

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

19/08/1019 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/03/2010

View Document

04/02/104 February 2010 Annual return made up to 21 June 2009 with full list of shareholders

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/11/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COOPER / 01/01/2005

View Document

11/11/0811 November 2008 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/03/2002

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK NASH / 01/01/2005

View Document

01/11/081 November 2008 RES02

View Document

31/10/0831 October 2008 ORDER OF COURT - RESTORATION

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, 8 LYSANDER MEWS, LYSANDER GROVE, LONDON, N19 3QP

View Document

19/11/0219 November 2002 STRUCK OFF AND DISSOLVED

View Document

23/07/0223 July 2002 FIRST GAZETTE

View Document

11/01/0211 January 2002 RECEIVER CEASING TO ACT

View Document

19/11/0119 November 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/08/0023 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 3 AZTEC ROW, BERNERS ROAD, ISLINGTON, LONDON N1 0PW

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED UNITEDFORCE LIMITED CERTIFICATE ISSUED ON 17/03/97

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/08/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: ASTRAL HOUSE, 125-129 MIDDLESEX STREET, LONDON, E1 7JF

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 3RD FLOOR, 124-130 TABERNACLE STREET, LONDON, EC2A 4SD

View Document

21/06/9521 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information