CONNECT-IN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/02/218 February 2021 DIRECTOR APPOINTED SOMESHWAR ROY

View Document

30/12/2030 December 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENZ KLEMT

View Document

06/07/196 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATKINS

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

25/01/1925 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PICKUP / 01/06/2018

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED SIMON PICKUP

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACAULAY

View Document

28/10/1728 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITHVIRAJ SARKAR / 18/10/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WATKINS / 18/08/2017

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR ROBERT STEPHEN WATKINS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITHVIRAJ SARKAR

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM THE CENTRUM HOUSE 32 QUEEN STREET GLASGOW LANARKSHIRE G1 3DX

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACKAY

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 50 RICHMOND STREET GLASGOW LANARKSHIRE G1 1XP

View Document

16/07/1616 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 148

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 DIRECTOR APPOINTED MR VINCENZ JOHANNES KLEMT

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEWART NEIL MCARENARY / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITHVIRAJ SARKAR / 25/05/2015

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MS GILLIAN ANNE MACAULAY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED STEWART NEIL MCARENARY

View Document

03/09/143 September 2014 SECOND FILING WITH MUD 24/06/14 FOR FORM AR01

View Document

25/07/1425 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 148.00

View Document

09/05/149 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM, C/O LOCKHART BUSINESS ADVISORY LTD FLOOR 2, 200 BATH STREET, GLASGOW, G2 4HG, UNITED KINGDOM

View Document

07/08/137 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ARVYDAS SIDORENKO

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR ARVYDAS SIDORENKO

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITHVIRAJ SARKAR / 12/02/2013

View Document

18/02/1318 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 133.20

View Document

14/02/1314 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED ALASDAIR MACKAY

View Document

22/01/1322 January 2013 SUB-DIVISION 10/01/13

View Document

17/01/1317 January 2013 SUBDIVISION 100@£1 - 10000@£0.01 10/01/2013

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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