CONNAUGHT SEARCH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

05/04/235 April 2023 Termination of appointment of John Michael Quentin Ritchie-Cox as a director on 2023-01-19

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR JOHN MICHAEL QUENTIN RITCHIE-COX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES STANBURY WHITAKER / 01/01/2012

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 PREVEXT FROM 28/03/2012 TO 31/03/2012

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNKUM

View Document

26/10/1126 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 28 March 2011

View Document

08/11/108 November 2010 ARTICLES OF ASSOCIATION

View Document

08/11/108 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR ANDREW MALCOLM GIBB

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR CRISPIN BLUNT

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED NICHOLAS JOHN BUNKUM

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX UNITED KINGDOM

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 28 March 2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 March 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES STANBURY WHITAKER / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY TOBY GREY

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR TOBY GREY

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MR. TOBY GUTHRIE GREY

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WHITAKER / 01/07/2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CUMBERLEGE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY MARK CUMBERLEGE

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 28 March 2008

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/03/07

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 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