CONNECT FINANCIAL MANAGEMENT LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/1511 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
29 BEVERLEY RISE, ILKLEY
LEEDS
WEST YORKSHIRE
LS29 9DB

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

11/02/1411 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: G OFFICE CHANGED 09/10/06 43 HOSPITAL ROAD RIDDLESDEN KEIGHLEY WEST YORKSHIRE BD20 5EZ

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/069 February 2006 S366A DISP HOLDING AGM 24/01/06

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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