CONNECT 4 RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
28/08/2528 August 2025 New | Registration of charge 056914710007, created on 2025-08-13 |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Satisfaction of charge 5 in full |
24/07/2424 July 2024 | Satisfaction of charge 2 in full |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Appointment of Mrs Bonita Day as a director on 2023-10-04 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Registration of charge 056914710006, created on 2023-05-15 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
30/01/2330 January 2023 | Cessation of Bonita Diane Day as a person with significant control on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/02/2213 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
02/02/222 February 2022 | Satisfaction of charge 4 in full |
02/02/222 February 2022 | Satisfaction of charge 3 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/11/216 November 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 26 Bell Street Sawbridgeworth CM21 9AN on 2021-11-06 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWARD DAY / 15/02/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD DAY / 06/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
16/03/1616 March 2016 | SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH |
16/03/1616 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/12/144 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
26/02/1426 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWARD DAY / 30/01/2014 |
03/01/143 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM C/O BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH UNITED KINGDOM |
12/03/1312 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
11/03/1311 March 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN THORPE |
06/12/126 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 |
06/12/126 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOWARD DAY / 06/12/2012 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 19 NEW HORIZON BUSINESS PARK BARROWS ROAD HARLOW ESSEX CM19 5FN UNITED KINGDOM |
17/02/1217 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
17/02/1217 February 2012 | SAIL ADDRESS CREATED |
30/01/1230 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
13/11/1013 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
01/04/101 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAY / 02/11/2009 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | LOCATION OF REGISTER OF MEMBERS |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 7 THE MALTINGS, ROYDON ROAD STANSTEAD ABBOTTS HERTFORSHIRE SG12 8HG |
19/03/0819 March 2008 | LOCATION OF DEBENTURE REGISTER |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
10/01/0810 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0810 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0722 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
10/11/0610 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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