CONNECT PUBLIC AFFAIRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Skb Group Limited as a person with significant control on 2016-06-07

View Document

25/07/2525 July 2025 NewTermination of appointment of Sarah King as a director on 2025-07-11

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Change of details for Skb Newco Limited as a person with significant control on 2024-01-01

View Document

15/08/2415 August 2024 Appointment of Mr Daniel Simpson as a director on 2024-08-02

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Resolutions

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/09/2328 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

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/09/2129 September 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

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA EMILY BLAKE / 13/11/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 CESSATION OF SARAH KING AS A PSC

View Document

08/07/188 July 2018 CESSATION OF LAURA EMILY BLAKE AS A PSC

View Document

08/07/188 July 2018 CESSATION OF ANDREW SAWFORD AS A PSC

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GAIRDNER

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

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

View Accounts

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKB NEWCO LIMITED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSON

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURRELL

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LORA BURT / 26/04/2016

View Document

27/05/1627 May 2016 19/05/16 STATEMENT OF CAPITAL GBP 26780

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORRIS

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 26380

View Document

21/04/1621 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 26580

View Document

16/12/1516 December 2015 ADOPT ARTICLES 01/12/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MORRIS / 31/07/2015

View Document

17/11/1517 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW SAWFORD

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 ADOPT ARTICLES 01/03/2015

View Document

14/11/1414 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED HELEN MARGARET JOHNSON

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMILY WALLACE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED LAURA EMILY BLAKE

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MICHAEL IAN BURRELL

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES GAIRDNER

View Document

20/11/1320 November 2013 SECRETARY APPOINTED LORA BURT

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR SEBASTIAN ALEXANDER CHURCH

View Document

29/10/1329 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYANT

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE WALLACE / 17/11/2010

View Document

18/11/1018 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 25580.00

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MATTHEW BRYANT

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED SARAH KING

View Document

23/07/0823 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0823 July 2008 GBP IC 26690/24380 04/07/08 GBP SR [email protected]=2310

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 ALTER ARTICLES 15/06/2006

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SAWFORD

View Document

22/11/0722 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0624 January 2006 £ IC 31590/26090 23/12/05 £ SR [email protected]=5500

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 £ IC 35515/31390 28/06/01 £ SR [email protected]=4125

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0113 June 2001 DONAT £10000 EACH YEAR 24/05/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

28/01/9828 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 COMPANY NAME CHANGED HARDMILE LIMITED CERTIFICATE ISSUED ON 15/12/97

View Document

05/12/975 December 1997 S-DIV 01/12/97

View Document

05/12/975 December 1997 NC INC ALREADY ADJUSTED 01/12/97

View Document

05/12/975 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/12/97

View Document

05/12/975 December 1997 £ NC 100/100000 01/12

View Document

05/12/975 December 1997 SUBDIVISION OF SHARES 01/12/97

View Document

14/10/9714 October 1997 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