CONNECT LETTINGS AND MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

23/06/2523 June 2025 NewResolutions

View Document

20/06/2520 June 2025 NewChange of details for Mrs Olga Philippou as a person with significant control on 2025-05-22

View Document

20/06/2520 June 2025 NewChange of share class name or designation

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 NewChange of details for Mr Tony Philippou as a person with significant control on 2025-05-22

View Document

20/06/2520 June 2025 NewStatement of capital following an allotment of shares on 2025-05-22

View Document

19/06/2519 June 2025 NewParticulars of variation of rights attached to shares

View Document

02/04/252 April 2025 Registration of charge 039005920001, created on 2025-03-28

View Document

02/04/252 April 2025 Registration of charge 039005920002, created on 2025-03-28

View Document

27/03/2527 March 2025 Director's details changed for Mr Christopher Tony Philippou on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Mario Tony Philippou on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mrs Olga Philippou on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 468 Green Lanes Palmers Green London N13 5PA to Fourth Floor, Chase House 305 Chase Road London N14 6JS on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Andrew Tony Philippou on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Harry Tony Philippou on 2025-03-26

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2024-10-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Appointment of Mr Mario Tony Philippou as a director on 2024-11-28

View Document

29/11/2429 November 2024 Appointment of Mr Christopher Tony Philippou as a director on 2024-11-28

View Document

29/11/2429 November 2024 Appointment of Mr Harry Tony Philippou as a director on 2024-11-28

View Document

29/11/2429 November 2024 Appointment of Mr Andrew Tony Philippou as a director on 2024-11-28

View Document

24/10/2424 October 2024 Appointment of Mrs Olga Philippou as a director on 2024-10-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/01/1623 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PHILIPPOU / 02/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 3 LONSDALE DRIVE ENFIELD MIDDLESEX EN2 7LJ

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 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