CONNECT PARTNERSHIP LIMITED

Company Documents

DateDescription
21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/06/132 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA GOMEZ

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOSEPHINE GOMEZ / 01/06/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BRUCE GOMEZ / 01/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM:
55 WESTWICK GARDENS
LONDON
W14 0BS

View Document

06/07/996 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM:
48 THE BROADWAY
MAIDENHEAD
BERKSHIRE
SL6 1LU

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

15/12/9215 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

23/08/9123 August 1991 COMPANY NAME CHANGED
SIZEBASIC LIMITED
CERTIFICATE ISSUED ON 27/08/91

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 05/06/91

View Document

05/06/915 June 1991 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