CONNECT TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Change of details for Connect Two Enterprises Limited as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Unit 21, Chadkirk Business Park Romiley Stockport Cheshire SK6 3NE on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Secretary's details changed for Nicola Dawn Clarke on 2021-06-09

View Document

14/06/2114 June 2021 Change of details for Mr Michael John Clarke as a person with significant control on 2021-06-09

View Document

14/06/2114 June 2021 Change of details for David Clarke as a person with significant control on 2021-06-09

View Document

14/06/2114 June 2021 Director's details changed for David Clarke on 2021-06-09

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

14/06/2114 June 2021 Director's details changed for David Clarke on 2021-06-09

View Document

14/06/2114 June 2021 Director's details changed for Mr Michael John Clarke on 2021-06-09

View Document

17/08/2017 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNECT TWO ENTERPRISES LIMITED

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CLARKE / 12/11/2019

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / DAVID CLARKE / 12/11/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

15/01/2015 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

01/10/181 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/174 September 2017 16/08/2017

View Document

04/09/174 September 2017 ARTICLES OF ASSOCIATION

View Document

10/08/1710 August 2017 10/07/17 STATEMENT OF CAPITAL GBP 100

View Document

04/08/174 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 SECRETARY APPOINTED NICOLA DAWN CLARKE

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/06/1622 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/06/1525 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 10/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/10/9915 October 1999 EXEMPTION FROM APPOINTING AUDITORS 24/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED CONNECT 2 LIMITED CERTIFICATE ISSUED ON 17/08/98

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: IUNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT LONDON WC2N 6NG

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 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