CONNECT FLOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
24/12/1924 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
26/10/1726 October 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
01/02/171 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MARCUS JORDAN |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/02/1625 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / TONY DAVID ARUNDELL / 05/01/2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/03/1421 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
21/03/1321 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/03/1213 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JORDAN / 01/05/2011 |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID ARUNDELL / 13/03/2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 7 BRITANNIA CLOSE BILLERICAY ESSEX CM11 1AQ ENGLAND |
09/09/119 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
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 |
07/03/117 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ |
22/03/1022 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JORDAN / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID ARUNDELL / 22/03/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
09/03/079 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
20/06/0620 June 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 7 BRITANNIA CLOSE BILLERICAY ESSEX CM11 1AQ |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 13 BEATTY RISE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YQ |
23/05/0623 May 2006 | SECRETARY'S PARTICULARS CHANGED |
04/02/064 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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