CONNECT EXEC LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Notification of a person with significant control statement

View Document

23/04/2523 April 2025 Cessation of Quatro Group Limited as a person with significant control on 2024-12-30

View Document

12/03/2512 March 2025 Registration of charge 113857650003, created on 2025-03-12

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2023-12-31

View Document

18/11/2418 November 2024 Satisfaction of charge 113857650002 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 113857650001 in full

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

28/06/2428 June 2024 Cessation of Lawrence Anthony Charles Silvester as a person with significant control on 2023-10-31

View Document

28/06/2428 June 2024 Notification of Quatro Group Limited as a person with significant control on 2023-10-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Micro company accounts made up to 2022-12-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Director's details changed for Mr Lawrence Anthony Charles Silvester on 2024-05-20

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Registered office address changed from 150 Minories London EC3N 1LS England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-04 with updates

View Document

09/11/239 November 2023 Cessation of Teber Group Ltd as a person with significant control on 2023-07-11

View Document

09/11/239 November 2023 Notification of Lawrence Anthony Charles Silvester as a person with significant control on 2023-07-11

View Document

29/06/2329 June 2023 Termination of appointment of William Albert Berritt as a director on 2023-06-28

View Document

24/05/2324 May 2023 Director's details changed for Mr William Albert Berritt on 2023-05-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Registration of charge 113857650002, created on 2022-09-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Registration of charge 113857650001, created on 2021-12-10

View Document

04/11/214 November 2021 Notification of a person with significant control statement

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

03/11/213 November 2021 Cessation of Jack Gerard Bennet as a person with significant control on 2021-10-22

View Document

03/11/213 November 2021 Appointment of Mr William Albert Berritt as a director on 2021-10-22

View Document

03/11/213 November 2021 Registered office address changed from Kendal Barnhill Road Wareham Dorset BH20 5BG England to 1 Coldbath Square London EC1R 5HL on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Jack Gerard Bennet as a director on 2021-10-22

View Document

03/11/213 November 2021 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 8 BRIDLE CLOSE MAIDENHEAD SL6 7RR UNITED KINGDOM

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

29/05/1829 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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