CONNECT ACQUISITION LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

30/03/2030 March 2020 REDUCE ISSUED CAPITAL 16/03/2020

View Document

30/03/2030 March 2020 STATEMENT BY DIRECTORS

View Document

30/03/2030 March 2020 SOLVENCY STATEMENT DATED 16/03/20

View Document

30/03/2030 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 3.50

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

16/01/2016 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2020

View Document

01/02/191 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/03/189 March 2018 28/11/17 STATEMENT OF CAPITAL GBP 1190631.5

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083532870001

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / CHARLIE PARSONS CREATIVE LIMITED / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW PARSONS / 07/09/2016

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN

View Document

04/11/154 November 2015 ADOPT ARTICLES 05/10/2015

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARHAM

View Document

13/07/1513 July 2015 20/05/15 STATEMENT OF CAPITAL GBP 1165631.5

View Document

01/07/151 July 2015 20/05/15 STATEMENT OF CAPITAL GBP 1162251.50

View Document

29/06/1529 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM MARTIN / 19/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW PARSONS / 10/09/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ANDREW GARETH BARHAM

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SPEEKS

View Document

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY FOOT ANSTEY SECRETARIAL LIMITED

View Document

11/06/1311 June 2013 10/05/13 STATEMENT OF CAPITAL GBP 899994.00

View Document

29/05/1329 May 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

29/05/1329 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR MARK WILLIAM SPEEKS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED TREVOR WILLIAM MARTIN

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM FIFTH FLOOR 100 VICTORIA STREET BRISTOL BS1 6HZ UNITED KINGDOM

View Document

09/01/139 January 2013 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