CONNECT ACCESS GROUP LTD

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Kane Watling as a director on 2025-06-09

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

21/12/2421 December 2024 Appointment of Katie Boswell as a director on 2024-12-20

View Document

12/06/2412 June 2024 Group of companies' accounts made up to 2024-01-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

26/02/2426 February 2024 Change of details for Connect Trustees Limited as a person with significant control on 2024-02-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

07/06/237 June 2023 Appointment of Ms Katie Boswell as a secretary on 2023-06-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

07/06/237 June 2023 Appointment of Mr Vaughan Caiger as a director on 2023-06-01

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

06/02/236 February 2023 Cessation of Oliver Cave as a person with significant control on 2023-01-30

View Document

06/02/236 February 2023 Registration of charge 098265280001, created on 2023-01-30

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

06/02/236 February 2023 Notification of Connect Trustees Limited as a person with significant control on 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023

View Document

30/01/2330 January 2023

View Document

30/01/2330 January 2023 Statement of capital on 2023-01-30

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Group of companies' accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

10/08/1810 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/176 September 2017 16/08/17 STATEMENT OF CAPITAL GBP 12125000

View Document

25/08/1725 August 2017 ADOPT ARTICLES 16/08/2017

View Document

18/08/1718 August 2017 24/05/16 STATEMENT OF CAPITAL GBP 12000000

View Document

18/08/1718 August 2017 24/05/16 STATEMENT OF CAPITAL GBP 12250000

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

22/05/1722 May 2017 PREVEXT FROM 31/10/2016 TO 31/01/2017

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 TERMINATE DIR APPOINTMENT

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM HADHAM PARK HADHAM ROAD BISHOP'S STORTFORD CM23 1JH UNITED KINGDOM

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR OLIVER CAVE

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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