CONNECTED GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from No 5 Hattersley Court Ormskirk L39 2AY England to 6a South Street Leominster HR6 8JB on 2024-08-27

View Document

06/07/246 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/06/2311 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

05/05/225 May 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 2022-05-05

View Document

09/04/229 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

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

07/05/207 May 2020 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, 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

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

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

View Document

26/03/1826 March 2018 PSC'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

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

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS LESLEY MARSH

View Document

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

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

08/05/158 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

26/04/1426 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

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

View Accounts

25/11/1225 November 2012 REGISTERED OFFICE CHANGED ON 25/11/2012 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

13/04/1213 April 2012 Annual return made up to 1 April 2012 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

19/04/1119 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

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

View Document

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

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

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

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 DIRECTOR RESIGNED

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

29/01/0729 January 2007 COMPANY NAME CHANGED BRAND NEW CO (341) 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