CONNECT FLOORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

26/10/1726 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS JORDAN

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TONY DAVID ARUNDELL / 05/01/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JORDAN / 01/05/2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID ARUNDELL / 13/03/2012

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 7 BRITANNIA CLOSE BILLERICAY ESSEX CM11 1AQ ENGLAND

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM BASILICA HOUSE SUITE A 1ST FLOOR 334 SOUTHEND ROAD WICKFORD ESSEX SS11 8QS

View Document

07/03/117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

22/03/1022 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JORDAN / 22/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID ARUNDELL / 22/03/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 7 BRITANNIA CLOSE BILLERICAY ESSEX CM11 1AQ

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 13 BEATTY RISE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YQ

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/064 February 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