CONNECT APPOINTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

18/11/2418 November 2024 Purchase of own shares.

View Document

29/08/2429 August 2024 Full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/08/2331 August 2023 Full accounts made up to 2022-11-30

View Document

02/05/232 May 2023 Certificate of change of name

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

24/03/2224 March 2022 Alterations to floating charge SC4670420002

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

09/08/219 August 2021 Director's details changed for Ms Denise Alice Connelly on 2021-08-01

View Document

09/08/219 August 2021 Change of details for Ms Denise Alice Connelly as a person with significant control on 2021-08-01

View Document

19/05/2119 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20

View Document

15/02/2115 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC4670420006

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4670420005

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4670420004

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

05/03/185 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 ALTER ARTICLES 20/06/2017

View Document

13/07/1713 July 2017 ARTICLES OF ASSOCIATION

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4670420001

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4670420003

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4670420002

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 09/01/16 FOR FORM AR01

View Document

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DENISE ALICE CONNELLY / 01/01/2015

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 CURRSHO FROM 31/01/2015 TO 28/11/2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR WILLIAM SIM

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2 BELMONT STREET COATBRIDGE LANARKSHIRE ML5 2JT UNITED KINGDOM

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4670420001

View Document

09/01/149 January 2014 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