CONNECTION FLOORING LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
17/10/2417 October 2024 | Full accounts made up to 2024-07-31 |
26/04/2426 April 2024 | Full accounts made up to 2023-07-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
01/05/231 May 2023 | Full accounts made up to 2022-07-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
08/12/228 December 2022 | Satisfaction of charge 079242400003 in full |
08/12/228 December 2022 | Part of the property or undertaking has been released and no longer forms part of charge 079242400001 |
08/12/228 December 2022 | Part of the property or undertaking has been released and no longer forms part of charge 079242400002 |
14/06/2214 June 2022 | |
14/06/2214 June 2022 | |
12/05/2212 May 2022 | Notification of Connection Retail Limited as a person with significant control on 2022-05-12 |
12/05/2212 May 2022 | Cessation of Jason James Maguire as a person with significant control on 2022-05-12 |
04/02/224 February 2022 | Full accounts made up to 2021-07-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
20/12/2120 December 2021 | Appointment of Mr Glen Toomes as a director on 2021-12-20 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
27/10/1627 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
25/01/1625 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079242400001 |
09/03/159 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM UNIT 4 GEORGE REYNOLDS INDUSTRIAL ESTATE SHILDON DL4 2RB |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | DIRECTOR APPOINTED DAVID STUBBS |
24/04/1324 April 2013 | SECRETARY APPOINTED KIMBERLEY JANE RICHARDSON |
24/04/1324 April 2013 | DIRECTOR APPOINTED MR JASON JAMES MAGUIRE |
22/04/1322 April 2013 | APPOINTMENT TERMINATED, SECRETARY DANIEL FOSKETT |
05/03/135 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/02/1321 February 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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