CONNECT LETTINGS AND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Resolutions |
23/06/2523 June 2025 New | Memorandum and Articles of Association |
23/06/2523 June 2025 New | Resolutions |
20/06/2520 June 2025 New | Change of details for Mrs Olga Philippou as a person with significant control on 2025-05-22 |
20/06/2520 June 2025 New | Change of share class name or designation |
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-20 with updates |
20/06/2520 June 2025 New | Change of details for Mr Tony Philippou as a person with significant control on 2025-05-22 |
20/06/2520 June 2025 New | Statement of capital following an allotment of shares on 2025-05-22 |
19/06/2519 June 2025 New | Particulars of variation of rights attached to shares |
02/04/252 April 2025 | Registration of charge 039005920001, created on 2025-03-28 |
02/04/252 April 2025 | Registration of charge 039005920002, created on 2025-03-28 |
27/03/2527 March 2025 | Director's details changed for Mr Christopher Tony Philippou on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Mario Tony Philippou on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mrs Olga Philippou on 2025-03-26 |
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 |
26/03/2526 March 2025 | Director's details changed for Mr Andrew Tony Philippou on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Mr Harry Tony Philippou on 2025-03-26 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-12-31 |
28/01/2528 January 2025 | Statement of capital following an allotment of shares on 2024-10-01 |
28/01/2528 January 2025 | Confirmation statement made on 2024-12-29 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/11/2429 November 2024 | Appointment of Mr Mario Tony Philippou as a director on 2024-11-28 |
29/11/2429 November 2024 | Appointment of Mr Christopher Tony Philippou as a director on 2024-11-28 |
29/11/2429 November 2024 | Appointment of Mr Harry Tony Philippou as a director on 2024-11-28 |
29/11/2429 November 2024 | Appointment of Mr Andrew Tony Philippou as a director on 2024-11-28 |
24/10/2424 October 2024 | Appointment of Mrs Olga Philippou as a director on 2024-10-23 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-29 with no updates |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-29 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | FIRST GAZETTE |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/01/1623 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PHILIPPOU / 02/10/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/04/0613 April 2006 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 3 LONSDALE DRIVE ENFIELD MIDDLESEX EN2 7LJ |
01/03/061 March 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/03/0518 March 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/01/0215 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | DIRECTOR RESIGNED |
07/01/007 January 2000 | NEW DIRECTOR APPOINTED |
07/01/007 January 2000 | NEW SECRETARY APPOINTED |
07/01/007 January 2000 | REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
07/01/007 January 2000 | SECRETARY RESIGNED |
29/12/9929 December 1999 | 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