CONNECTCASES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

15/06/2515 June 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

27/03/2427 March 2024 Change of details for Mr Victor Igboeli as a person with significant control on 2023-05-22

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Victor Iloegbunam Igboeli on 2023-05-22

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR IGBOELI / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ILOEGBUNAM IGBOELI / 01/10/2019

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 103 STAMFORD STREET EAST ASHTON-UNDER-LYNE OL6 6QG UNITED KINGDOM

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

06/11/186 November 2018 PREVSHO FROM 31/03/2019 TO 30/06/2018

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

24/05/1824 May 2018 DISS REQUEST WITHDRAWN

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR INI IGBOELI

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ILOEGBUNAM IGBOELI / 14/05/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1819 March 2018 APPLICATION FOR STRIKING-OFF

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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