CONNECT FIVE LIMITED

Company Documents

DateDescription
18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE MORETTO

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR WAYNE MORETTO

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 27/03/2014

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/065 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0526 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 S-DIV 28/03/02

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 COMPANY NAME CHANGED COMMUNICATOR ONE LIMITED CERTIFICATE ISSUED ON 28/02/02

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0127 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 2/4 BOUNDARY STREET LONDON E2 7JE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 48 CHARLES STREET LONDON W1X 7PB

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 2/4 BOUNDARY STREET LONDON E2 7JE

View Document

03/08/993 August 1999 AUDITOR'S RESIGNATION

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 ALTER MEM AND ARTS 02/07/99

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM: 15/17, ST CROSS STREET, LONDON, EC1N 8UN.

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: NEW MILLS, SILKS WAY, BRAINTREE, ESSEX, CM7 6GB.

View Document

13/06/9113 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

24/05/9124 May 1991 COMPANY NAME CHANGED COMMUNICATOR II LIMITED CERTIFICATE ISSUED ON 28/05/91

View Document

12/02/9112 February 1991 ELECTIVE RESOLUTION. 28/01/91

View Document

25/01/9125 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 17/09/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: HEYBRIDGE HOUSE THE CAUSEWAY MALDON CM9 7XL

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

21/01/8721 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

21/01/8721 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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