CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-08-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-08-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-08-28

View Document

01/12/211 December 2021 Termination of appointment of Anthony Liam Grace as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr Paul Martin Baker as a director on 2021-12-01

View Document

01/11/211 November 2021 Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29

View Document

01/11/211 November 2021 Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOZEF OPDEWEEGH

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CASHMORE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ANTHONY LIAM GRACE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JOZEF OPDEWEEGH

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUNTING

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITHS NEWS LIMITED

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/03/178 March 2017 AUDITOR'S RESIGNATION

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRESHAM

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GRESHAM / 24/08/2015

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O SMITHS NEWS PLC CHERRY ORCHARD NORTH KEMBREY PARK SWINDON WILTSHIRE SN2 8UH

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN GRESHAM

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR MARK RICHARD CASHMORE

View Document

16/10/1316 October 2013 ADOPT ARTICLES 02/10/2013

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS STYLIANOU

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

16/10/1316 October 2013 ARTICLES OF ASSOCIATION

View Document

16/10/1316 October 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

16/10/1316 October 2013 SECRETARY APPOINTED STUART STEVEN MARRINER

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED JONATHAN MICHAEL BUNTING

View Document

22/03/1322 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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