CONNECT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-08-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-08-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-08-28

View Document

01/12/211 December 2021 Appointment of Mr Paul Martin Baker as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Anthony Liam Grace as a director on 2021-11-30

View Document

29/10/2129 October 2021 Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRESHAM / 24/08/2015

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED SMITHS NEWS 2006 LIMITED
CERTIFICATE ISSUED ON 21/11/13

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 06/06/2013

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
WAKEFIELD HOUSE
PIPERS WAY
SWINDON
WILTSHIRE
SN3 1RF

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/09/1123 September 2011 SECOND FILING FOR FORM TM02

View Document

16/09/1116 September 2011 AUDITOR'S RESIGNATION

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHARLTON

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY MARK CHARLTON

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR STUART STEVEN MARRINER

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPWOOD CHARLTON / 01/12/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING

View Document

10/09/1010 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/1010 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/102 September 2010 DIRECTOR APPOINTED NICHOLAS JOHN GRESHAM

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HUMPHREY

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPWOOD CHARLTON / 31/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HOPWOOD CHARLTON / 31/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HUMPHREY / 31/07/2010

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 31/07/2010

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 NC DEC ALREADY ADJUSTED 29/01/09

View Document

01/02/091 February 2009 MEMORANDUM OF ASSOCIATION

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

02/12/082 December 2008 REDUCTION OF ISSUED CAPITAL

View Document

02/12/082 December 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

24/10/0824 October 2008 DEC ALREADY ADJUSTED 22/10/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CASHMORE / 20/03/2008

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 GREENBRIDGE ROAD SWINDON WILTSHIRE SN3 3RX

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED WH SMITH RETAIL 2006 LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED WH SMITH RETAIL LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 MEMORANDUM OF ASSOCIATION

View Document

04/08/044 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 � NC 230854000/251654000 06

View Document

26/03/0126 March 2001 NC INC ALREADY ADJUSTED 06/03/01

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED W H SMITH UK LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 20/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NC INC ALREADY ADJUSTED 20/03/00

View Document

30/08/0030 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/03/00

View Document

30/08/0030 August 2000 � NC 250000/230854000 20/03/00

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED W H SMITH RETAIL LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9912 May 1999 COMPANY NAME CHANGED ARTS CHANNEL LIMITED(THE) CERTIFICATE ISSUED ON 13/05/99

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: G OFFICE CHANGED 14/04/98 AUDREY HOUSE ELY PLACE LONDON EC1N 6SN

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: G OFFICE CHANGED 10/09/96 STRAND HOUSE 7 HOLBEIN PLACE LONDON SWIW 8NR

View Document

27/08/9627 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/96

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

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

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/94

View Document

07/07/947 July 1994 ADOPT MEM AND ARTS 27/05/94

View Document

07/07/947 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/949 June 1994 S386 DISP APP AUDS 27/05/94

View Document

01/09/931 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/93

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/92

View Document

24/10/9124 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/90

View Document

29/10/8929 October 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

07/06/897 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/88

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/887 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: G OFFICE CHANGED 15/01/88 DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

15/01/8815 January 1988 EXEMPTION FROM APPOINTING AUDITORS 141287

View Document

15/01/8815 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

30/05/8630 May 1986 COMPANY NAME CHANGED BURGINHALL 34 LIMITED CERTIFICATE ISSUED ON 30/05/86

View Document

10/04/8610 April 1986 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