CONNECTED ESSENTIALS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/244 December 2024 Liquidators' statement of receipts and payments to 2024-11-26

View Document

11/12/2311 December 2023 Registered office address changed from 11 Kerr Close Kirkby Liverpool L33 4JB England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-12-11

View Document

11/12/2311 December 2023 Insolvency filing

View Document

08/12/238 December 2023 Statement of affairs

View Document

08/12/238 December 2023 Appointment of a voluntary liquidator

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/03/2326 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/03/2318 March 2023 Previous accounting period shortened from 2023-06-30 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to No 5 Hattersley Court Ormskirk L39 2AY on 2022-03-29

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

14/11/2114 November 2021 Cessation of Connected Group Limited as a person with significant control on 2021-09-05

View Document

14/11/2114 November 2021 Change of details for Mr Jakub Socha as a person with significant control on 2021-09-05

View Document

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

View Accounts

26/06/2126 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

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

View Accounts

19/09/1919 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

08/08/188 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MARSH / 22/03/2018

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARSH / 22/03/2018

View Document

18/11/1718 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB SOCHA / 15/03/2017

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

18/11/1718 November 2017 PSC'S CHANGE OF PARTICULARS / CONNECTED GROUP LIMITED / 15/03/2017

View Document

18/11/1718 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKUB SOCHA

View Document

04/09/174 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

03/09/173 September 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 SUB-DIVISION 15/03/17

View Document

23/03/1723 March 2017 ADOPT ARTICLES 15/03/2017

View Document

12/03/1712 March 2017 12/03/17 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/12/155 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/01/1522 January 2015 DIRECTOR APPOINTED MR JAKUB SOCHA

View Document

23/11/1423 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/11/1225 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/11/1224 November 2012 REGISTERED OFFICE CHANGED ON 24/11/2012 FROM 9 ST GEORGES STREET CHORLEY LANCS PR7 2AA

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/11/1118 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1022 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/11/0914 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY MARSH / 14/11/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 1 CROWN STREET CHORLEY LANCASHIRE PR7 1DX

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM WATERSIDE COURT CREWE ROAD BAGULEY MANCHESTER M23 9BE

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 AUTHORISED SECT 320 01/03/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED BRAND NEW CO (342) LIMITED CERTIFICATE ISSUED ON 29/01/07

View Document

14/11/0614 November 2006 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