CONNECT STUDIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-10-05 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/10/235 October 2023 | Total exemption full accounts made up to 2022-10-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | Change of details for Mrs Caroline Jane Beer as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from Ty Seren Old Farm Mews Dinas Powys South Glamorgan CF64 4AZ United Kingdom to Cole Farm 9 Cold Knap Way Barry South Glamorgan CF62 6SQ on 2023-03-28 |
28/03/2328 March 2023 | Director's details changed for Mrs Caroline Jane Beer on 2023-03-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-05 with updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BRANDON / 29/05/2020 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 11 HAWTHORN CLOSE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1UX |
02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BRANDON / 29/05/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
28/07/1628 July 2016 | SAIL ADDRESS CREATED |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/11/1424 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER BEER / 24/11/2014 |
24/11/1424 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BRANDON / 05/10/2011 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 8 HARP CHASE TAUNTON SOMERSET TA1 3RY |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/12/1013 December 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/11/0925 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ALEXANDER BEER / 04/10/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE BRANDON / 04/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0929 October 2009 | Annual return made up to 5 October 2008 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
05/03/085 March 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
10/08/0310 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/10/028 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
19/10/0119 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
09/10/009 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
18/04/0018 April 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
11/11/9911 November 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
25/05/9925 May 1999 | NEW SECRETARY APPOINTED |
03/04/993 April 1999 | DIRECTOR RESIGNED |
03/04/993 April 1999 | SECRETARY RESIGNED |
03/04/993 April 1999 | REGISTERED OFFICE CHANGED ON 03/04/99 FROM: THE GRANARY 5 MANOR BARN WEST NEWTON SOMERSET TA7 0BD |
30/11/9830 November 1998 | DIRECTOR'S PARTICULARS CHANGED |
30/11/9830 November 1998 | DIRECTOR'S PARTICULARS CHANGED |
05/10/985 October 1998 | 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