CONNECT CONTRACTS (UK) LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-05-31 |
25/08/2325 August 2023 | Previous accounting period extended from 2022-11-30 to 2023-05-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-11-30 |
22/11/2222 November 2022 | Director's details changed for Mr Dean Stone on 2021-10-01 |
22/11/2222 November 2022 | Director's details changed for Mr Dean Stone on 2021-10-01 |
21/11/2221 November 2022 | Registered office address changed from 21 the Oval Oldbrook Milton Keynes MK6 2TW to The Bungalow Lower Wood End Marston Moretaine Bedfordshire MK43 0PA on 2022-11-21 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/08/1831 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
03/11/153 November 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
22/10/1422 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13 |
17/10/1417 October 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
17/09/1217 September 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
19/09/1119 September 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
30/09/1030 September 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN STONE / 29/07/2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM C/O WS ACCOUNTANCY 4A BRITANNY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR ENGLAND |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM FIRST FLOOR 81 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3SF UNITED KINGDOM |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS |
25/09/0925 September 2009 | CURREXT FROM 31/07/2010 TO 30/11/2010 |
29/07/0929 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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