CONNECT PLUS BUSINESS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/10/2324 October 2023 Registered office address changed from 40 Hanway Street London W1T 1US to Mezzanine Floor Rear, 14 Waterloo Place London SW1Y 4AR on 2023-10-24

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2021-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

10/11/1510 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
C/O FABIAN VELEZ
FIRST FLOOR 42 HANWAY STREET
LONDON
W1T 1UT

View Document

17/10/1317 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREA RAMIREZ ROZO

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 SECRETARY APPOINTED MR JUAN CARLOS CARRILLO SUAREZ

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN ALEXANDER VELEZ DUQUE / 30/05/2013

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1214 December 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

12/10/1212 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

18/05/1218 May 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIAN ALEXANDER VELEZ DUQUE / 04/04/2012

View Document

05/03/125 March 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/01/122 January 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 20000

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY FANTHIANE WENTZ

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MS ANDREA DEL PILAR RAMIREZ ROZO

View Document

06/01/116 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN ALEXANDER VELEZ DUQUE / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUIS CARLOS MESQUITA POVES / 23/10/2009

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY MARCO MESQUITA POVES

View Document

09/12/089 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/084 March 2008 SECRETARY APPOINTED FANTHIANE KETRIN WENTZ

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 20/04/07

View Document

28/04/0728 April 2007 � NC 1000/50000 20/04/

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 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