CONNECT VENDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/10/2413 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Resolutions

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Particulars of variation of rights attached to shares

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 ADOPT ARTICLES 21/05/2020

View Document

28/10/2028 October 2020 21/05/20 STATEMENT OF CAPITAL GBP 991.83

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY DASHA SKELTON

View Document

20/07/2020 July 2020 SECRETARY APPOINTED MISS KELLY GLENN

View Document

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MISS KELLY GLENN

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 980

View Document

18/10/1918 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GARNER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 DIRECTOR APPOINTED MR DANIEL ROBERT LEVY

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 DIRECTOR APPOINTED MR ELYAS COUTTS

View Document

12/01/1812 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS DASHA SMOLNIKOVA / 05/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 DIRECTOR APPOINTED MR BRIAN STEVEN GARNER

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MS DASHA SMOLNIKOVA

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE GUY

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARION RALSON

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID RALSON

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 5-6 TOWER INDUSTRIAL ESTATE BERINSFIELD OXFORDSHIRE OX10 7LN

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART COUTTS / 30/04/2012

View Document

08/05/128 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GUY / 30/04/2012

View Document

08/05/128 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALSON / 30/04/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN GARNER

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MRS CLAIRE LOUISE GUY

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY MARION RALSON

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR DAVID RALSON

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARNER / 01/10/2009

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RALSON / 01/10/2009

View Document

01/02/111 February 2011 01/10/09 STATEMENT OF CAPITAL GBP 995

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARION RALSON / 01/10/2009

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLA COUTTS / 01/10/2009

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART COUTTS / 01/10/2009

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARNER / 31/12/2009

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GRIFFIN

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARLA COUTTS / 31/12/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION RALSON / 31/12/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/08/091 August 2009 DIRECTOR APPOINTED STEVEN GARNER

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MRS MARION JANE RALSON

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND

View Document

01/11/081 November 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MRS MARLA COUTTS

View Document

06/06/086 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION RALSON / 01/01/2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 £ IC 1005/995 01/06/05 £ SR 10@1=10

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 6A AND 7A HITHERCROFT COURT LUPTON ROAD WALLINGFORD OXFORDSHIRE OX10 9BT

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 £ NC 1000/10000 01/09/99

View Document

14/09/9914 September 1999 NC INC ALREADY ADJUSTED 01/09/99

View Document

20/08/9920 August 1999 NC INC ALREADY ADJUSTED 02/08/99

View Document

20/08/9920 August 1999 £ NC 100/1000 02/08/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: CONNECT COURT READING ROAD HENLEY ON THAMES OXFORDSHIRE

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 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