CONNECTED THOUGHT LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-27 with updates |
15/07/2315 July 2023 | Total exemption full accounts made up to 2022-10-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-27 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-27 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD THOMAS / 02/03/2020 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM NETHERBY SCHOOL LANE CHILDER THORNTON ELLESMERE PORT CH66 5PJ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/09/1510 September 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 12 GLENATHOL ROAD GREAT SUTTON ELLESMERE PORT CHESHIRE CH66 4ND ENGLAND |
10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 21/07/2011 |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 26 RED LION LANE LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 1HE ENGLAND |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR ROSS JONES |
22/07/1022 July 2010 | DIRECTOR APPOINTED MR ANDREW THOMAS |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 4 OLIVE DRIVE NESTON CHESHIRE CH64 9PP |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID JONES / 01/11/2009 |
01/12/091 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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