CONNECT EXEC LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 24/04/2524 April 2025 | Notification of a person with significant control statement |
| 23/04/2523 April 2025 | Cessation of Quatro Group Limited as a person with significant control on 2024-12-30 |
| 12/03/2512 March 2025 | Registration of charge 113857650003, created on 2025-03-12 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/12/2430 December 2024 | Accounts for a small company made up to 2023-12-31 |
| 18/11/2418 November 2024 | Satisfaction of charge 113857650001 in full |
| 18/11/2418 November 2024 | Satisfaction of charge 113857650002 in full |
| 05/11/245 November 2024 | Confirmation statement made on 2024-11-04 with updates |
| 28/06/2428 June 2024 | Notification of Quatro Group Limited as a person with significant control on 2023-10-31 |
| 28/06/2428 June 2024 | Cessation of Lawrence Anthony Charles Silvester as a person with significant control on 2023-10-31 |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
| 29/05/2429 May 2024 | Micro company accounts made up to 2022-12-31 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | Director's details changed for Mr Lawrence Anthony Charles Silvester on 2024-05-20 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-11-04 with updates |
| 09/11/239 November 2023 | Cessation of Teber Group Ltd as a person with significant control on 2023-07-11 |
| 09/11/239 November 2023 | Notification of Lawrence Anthony Charles Silvester as a person with significant control on 2023-07-11 |
| 29/06/2329 June 2023 | Termination of appointment of William Albert Berritt as a director on 2023-06-28 |
| 24/05/2324 May 2023 | Director's details changed for Mr William Albert Berritt on 2023-05-22 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/11/2216 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
| 21/09/2221 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 13/09/2213 September 2022 | Registration of charge 113857650002, created on 2022-09-09 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 13/12/2113 December 2021 | Registration of charge 113857650001, created on 2021-12-10 |
| 04/11/214 November 2021 | Notification of a person with significant control statement |
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
| 03/11/213 November 2021 | Cessation of Jack Gerard Bennet as a person with significant control on 2021-10-22 |
| 03/11/213 November 2021 | Appointment of Mr William Albert Berritt as a director on 2021-10-22 |
| 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 |
| 03/11/213 November 2021 | Termination of appointment of Jack Gerard Bennet as a director on 2021-10-22 |
| 03/11/213 November 2021 | Certificate of change of name |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
| 06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 8 BRIDLE CLOSE MAIDENHEAD SL6 7RR UNITED KINGDOM |
| 30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 29/05/1829 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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